Company NameEl Camino Resources (Europe) Limited
Company StatusDissolved
Company Number02260771
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameApplied Technology Corporation (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusClosed
Appointed30 April 1996(7 years, 11 months after company formation)
Appointment Duration12 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Peter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(8 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(12 years, 11 months after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameNoriyuki Yarimizu
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleComputer Sales
Correspondence AddressLandic Akasaka 2nd Builabing
10-9 Akasaka 2 Chome Minato Ku Tokyo
Foreign
Director NameMr Mario Stephan Bozicevich
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1995)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheffield Terrace
London
W8 7NQ
Secretary NameMr Mario Stephan Bozicevich
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheffield Terrace
London
W8 7NQ
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 1995)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameMr Jacob Varnam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleComputer Reader
Country of ResidenceEngland
Correspondence Address59 Saint Mary Abbots Terrace
Holland Park
London
W14 8NX
Director NameMr David Aloisi
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1993)
RoleAccountant
Correspondence Address7365 Pomelo Drive
West Hills
California 91307
Foreign
Director NameMr David Edwin Harmon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 April 2001)
RoleCompany Director
Correspondence Address24670 Cordillera Drive
Calabasas
California 91302
United States
Director NameMr Michael Paul Lockwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2000)
RoleAttorney At Law
Correspondence Address23902 Aspen Way
Calabasas
California
91302
United States
Director NameWalter Gordon Snadden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleGeneral Manager
Correspondence Address16 Walden Avenue
Arborfield
Reading
Berkshire
RG2 9HR
Director NameBrian Ofria
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 April 2001)
RoleCompany Director
Correspondence Address23341 Ostronic Drive
Woodlands Hills
California
91367
Secretary NameMr Michael Paul Lockwood
NationalityAmerican
StatusResigned
Appointed21 July 1995(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1996)
RoleCompany Director
Correspondence Address23902 Aspen Way
Calabasas
California
91302
United States
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMs Victoria Helen Elizabeth Glaysher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB

Location

Registered AddressUnit 2 Alpha Way
Thorpe Industrial Park
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,140,000
Cash£6,000
Current Liabilities£24,000

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007Liquidators statement of receipts and payments (5 pages)
18 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2007Declaration of solvency (3 pages)
2 June 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Full accounts made up to 30 April 2006 (11 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Full accounts made up to 30 April 2005 (11 pages)
28 February 2005Full accounts made up to 30 April 2004 (11 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 November 2003Full accounts made up to 30 April 2003 (11 pages)
23 March 2003Full accounts made up to 30 April 2002 (12 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
8 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 May 2001Declaration of assistance for shares acquisition (7 pages)
30 April 2001Declaration of assistance for shares acquisition (8 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Director resigned (1 page)
18 January 2001Full group accounts made up to 30 April 2000 (32 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Full group accounts made up to 30 April 1999 (31 pages)
23 March 1999Return made up to 31/12/98; full list of members; amend (7 pages)
2 February 1999Return made up to 31/12/98; no change of members (6 pages)
12 November 1998Full group accounts made up to 30 April 1998 (27 pages)
19 March 1998Director's particulars changed (1 page)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 December 1997Full group accounts made up to 30 April 1997 (27 pages)
1 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Ad 31/08/97--------- £ si 9259259@1=9259259 £ ic 1000/9260259 (2 pages)
18 September 1997Nc inc already adjusted 31/08/97 (1 page)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Full group accounts made up to 30 April 1996 (26 pages)
9 May 1997Particulars of mortgage/charge (11 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1996Company name changed applied technology corporation ( europe) LIMITED\certificate issued on 28/08/96 (2 pages)
2 July 1996Full group accounts made up to 30 April 1995 (21 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
6 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
6 February 1996Return made up to 31/12/95; full list of members (8 pages)
16 January 1996Full group accounts made up to 30 April 1994 (22 pages)
28 September 1995Secretary resigned (2 pages)
28 September 1995New secretary appointed (2 pages)
31 July 1995Director resigned (2 pages)
19 June 1995Particulars of mortgage/charge (11 pages)