Company NameEuropean Cellulose Manufacturers (ECM) Limited
Company StatusDissolved
Company Number01969169
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Ross Hooper
NationalityBritish
StatusCurrent
Appointed10 April 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 75 years ago)
StatusCurrent
Appointed21 July 1994(8 years, 7 months after company formation)
Appointment Duration29 years, 8 months
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
Date of BirthSeptember 1963 (Born 60 years ago)
StatusCurrent
Appointed21 July 1994(8 years, 7 months after company formation)
Appointment Duration29 years, 8 months
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameRobert John Bass
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringside Casterton Lane
Tinwell
Stamford
PE9 3UG
Director NamePeter Robert Butler
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressGifford House
22 Chalklands Howe Green
Chelmsford
Essex
CM2 7TH
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed19 June 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameAndrew David Tivey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 January 1994)
RoleChartered Accountant
Correspondence Address2 Manor Farm Cottages
Church Street
Worcester Park
KT4 7RY

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 August 2001Dissolved (1 page)
24 May 2001Sec of states release of liq (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 baker street london W1M 1AA (1 page)
3 May 2001Return of final meeting in a members' voluntary winding up (5 pages)
3 May 2001Return of final meeting in a members' voluntary winding up (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000C/O re change of liq (34 pages)
23 November 2000Appointment of a voluntary liquidator (1 page)
10 August 2000Liquidators statement of receipts and payments (7 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Appointment of a voluntary liquidator (1 page)
30 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 1996Declaration of solvency (3 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
21 April 1996Return made up to 10/04/96; full list of members (10 pages)
23 October 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
12 May 1995Return made up to 10/04/95; full list of members (26 pages)
5 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)