Company NameECC Simulation Limited
Company StatusDissolved
Company Number01913659
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMelissa Van Valkenburgh
NationalityBritish
StatusClosed
Appointed13 May 1999(14 years after company formation)
Appointment Duration13 years, 1 month (closed 19 June 2012)
RoleCompany Director
Correspondence Address2001 West Oak Ridge Road
Orlando
Fl 32809.3803
United States
Director NameMark Allan Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2004(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address9333 Balboa Avenue
San Diego
92123
Foreign
Director NameGlenn Robinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 January 1993)
RoleElectrical Contractor
Correspondence Address152 Sefton Road
Stevenage
Hertfordshire
SG1 5RP
Secretary NameBrenda Nellie Robinson
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 January 1993)
RoleCompany Director
Correspondence Address50 Agecroft Road West
Prestwich
Manchester
Lancashire
M25 9RH
Director NameMr George Frye
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address5602 Valley Oak Road
Orlando
Florida 32808
United States
Director NameRoger Alan McIntosh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address16 Kings Court
Brighton Road
Lancing
West Sussex
BN15 8EY
Director NameMr George Murphy
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address907 Ivycroft Road
Wayne
Pennsylvania 19087
United States
Secretary NameMr Richard Thompson
NationalityBritish
StatusResigned
Appointed02 January 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address175 Stratford Avenue
Wayne
Pennsylvania 19087
United States
Director NameAjit Wadhumal Hirani
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 1998)
RoleExecutive
Correspondence Address5882 South Tampa Avenue
Orlanda
Florida
United States
Secretary NameRelland Matthew Winand
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address312 Barnhill Road
Westchester
Pennsylvania
Pa 19382
Director NameMr Paul Leaver
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(12 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTwitts End Swift Close
Crowborough
East Sussex
TN6 1UN
Secretary NameDenise Mary Potter
NationalityBritish
StatusResigned
Appointed24 November 1997(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1999)
RolePersonnel Manager
Correspondence Address14 Essex Court
West Avenue
Worthing
West Sussex
BN11 5LZ
Director NameDr James Garrett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleExecutive
Correspondence Address2001 West Oak Ridge Road Orlando
Orlando Fl32809-3803
Usa
Foreign
Director NameJames Henderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2003(17 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2004)
RoleExecutive
Correspondence Address2001 W Oak Ridge Road
Orlando
Florida 32809
United States

Location

Registered Address5th Floor
Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
30 November 2010Restoration by order of the court (4 pages)
30 November 2010Restoration by order of the court (4 pages)
3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
26 July 2005Accounts made up to 30 September 2004 (6 pages)
18 April 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
18 April 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 March 2005Return made up to 23/12/04; full list of members (6 pages)
9 March 2005Return made up to 23/12/04; full list of members (6 pages)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
19 July 2004Director resigned (2 pages)
19 July 2004Director resigned (2 pages)
24 February 2004Accounts made up to 30 June 2003 (6 pages)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
16 February 2004Return made up to 23/12/03; full list of members (6 pages)
16 February 2004Return made up to 23/12/03; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
22 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
22 May 2003Accounts made up to 30 June 2002 (6 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
22 January 2003Return made up to 23/12/02; full list of members (6 pages)
22 January 2003Return made up to 23/12/02; full list of members (6 pages)
8 July 2002Full accounts made up to 30 June 2001 (5 pages)
8 July 2002Full accounts made up to 30 June 2001 (5 pages)
18 February 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 23/12/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: brobeck hale & dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
18 January 2001Registered office changed on 18/01/01 from: brobeck hale & dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
18 January 2001Return made up to 23/12/00; full list of members (6 pages)
18 January 2001Return made up to 23/12/00; full list of members (6 pages)
29 September 2000Auditor's resignation (1 page)
29 September 2000Auditor's resignation (1 page)
22 September 2000Director resigned (2 pages)
22 September 2000Director resigned (2 pages)
21 September 2000Full accounts made up to 30 June 2000 (14 pages)
21 September 2000Full accounts made up to 30 June 1999 (17 pages)
21 September 2000Full accounts made up to 30 June 1999 (17 pages)
21 September 2000Full accounts made up to 30 June 2000 (14 pages)
25 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2000Return made up to 23/12/99; full list of members (6 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: unit 2 home farm business centre home farm road brighton east sussex BN1 9HU (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: unit 2 home farm business centre home farm road brighton east sussex BN1 9HU (1 page)
7 June 1999New secretary appointed (2 pages)
20 January 1999Return made up to 23/12/98; full list of members (4 pages)
20 January 1999Return made up to 23/12/98; full list of members (4 pages)
11 January 1999Full accounts made up to 30 June 1998 (19 pages)
11 January 1999Full accounts made up to 30 June 1998 (19 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 30 June 1997 (18 pages)
3 November 1998Full accounts made up to 30 June 1997 (18 pages)
30 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
30 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
12 February 1998Return made up to 23/12/97; no change of members (4 pages)
12 February 1998Return made up to 23/12/97; no change of members (4 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
14 July 1997Full accounts made up to 30 June 1996 (17 pages)
14 July 1997Full accounts made up to 30 June 1996 (17 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
25 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
13 March 1997Return made up to 23/12/96; no change of members (4 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Return made up to 23/12/96; no change of members (4 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: kingston wharf brighton road shoreham by sea w sussex BN43 6RN (1 page)
14 May 1996Registered office changed on 14/05/96 from: kingston wharf brighton road shoreham by sea w sussex BN43 6RN (1 page)
12 December 1995Return made up to 23/12/95; full list of members (6 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
25 October 1995Full accounts made up to 30 June 1995 (17 pages)
25 October 1995Full accounts made up to 30 June 1995 (17 pages)