Company NameECSA Research Limited
Company StatusDissolved
Company Number02350158
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMichael Anthony Kirkman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(3 years after company formation)
Appointment Duration11 years, 10 months (closed 13 January 2004)
RoleResearch Manager
Correspondence AddressGable End
15 Poplar Hill
Walton On The Wolds
Leicestershire
LE12 8JD
Director NameDavid Walker Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(3 years after company formation)
Appointment Duration11 years, 10 months (closed 13 January 2004)
RoleSolicitor
Correspondence AddressOldstocks
Blundell Lane
Stoke Dabernon
Surrey
KT11 2ST
Director NameMartin Aagaard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNorwegian
StatusClosed
Appointed23 March 1995(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 13 January 2004)
RoleGeneral Manager
Correspondence AddressValdemar Jensens Veo 4b
Charlottewlund
Dk 2920
Director NameMr Stephen Garry Chandler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(10 years, 10 months after company formation)
Appointment Duration4 years (closed 13 January 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79 Desborough Road
Rothwell
Kettering
Northamptonshire
NN14 6JQ
Secretary NameMr Stephen Garry Chandler
NationalityBritish
StatusClosed
Appointed01 January 2000(10 years, 10 months after company formation)
Appointment Duration4 years (closed 13 January 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79 Desborough Road
Rothwell
Kettering
Northamptonshire
NN14 6JQ
Director NameLars Knut Holmstrom
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleManaging Director
Correspondence AddressFortgatan 12a
42176 Vastra Frolunda
Gothenburg
Foreign
Director NamePhilip Whitworth
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration5 years (resigned 20 February 1997)
RoleTechnical Operations Manager
Correspondence Address12 The Grange
Packington
Ashby De La Zouch
Leicestershire
LE65 1WW
Director NameChristiaan Johannes Wilhelmus Weber
Date of BirthJune 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleManaging Director
Correspondence AddressMelvill Van Carnbeelaan 57
3971 Bb Driebergen
Foreign
Director NameHorst Peters
Date of BirthApril 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration5 years (resigned 20 February 1997)
RoleManaging Director
Correspondence AddressGeorg-Buchner Strasse 13
64859 Eppertshausen
Germany
Director NameStephen Paley
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration10 years (resigned 28 February 2002)
RoleAgricultural Consultant
Correspondence Address8 Summerton Road
Whitnash
Leamington Spa
Warwickshire
CV31 2JU
Director NameMr Keith John Nightingale
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleDirector-General Snacma
Correspondence AddressRona
165 Sandycombe Road
Richmond
Surrey
TW9 2EN
Director NameAngel Guasch
Date of BirthOctober 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressTravessera De Gracia 184
3rd Floor
Barcelona
Foreign
Director NamePeter-Nils Evers
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration10 years (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressVilliper Allee 42
Bonn 1 (Rottgen) D-5300
Foreign
Director NameJean Baptiste Brueder
Date of BirthDecember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 October 1992)
RoleGeneral Manager
Correspondence Address77 Rue Jean Mermoz
Garches
Haute Seine 9230
Foreign
Secretary NameMr Keith John Nightingale
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressRona
165 Sandycombe Road
Richmond
Surrey
TW9 2EN
Director NameBernard Jouglard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed07 October 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 1997)
RoleManaging Director
Correspondence AddressAvenue De La Gare
Vic Sur Aisne 02290
Foreign
Director NameJohn Clifford Vessey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1997)
RoleTechnical Manager
Correspondence Address7 Sandy Lane
Market Rasen
Lincolnshire
LN8 3YF
Director NameMalcom Stuart Wilkes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(8 years after company formation)
Appointment Duration5 years (resigned 28 February 2002)
RoleTechnical Director
Correspondence AddressThornbury Cottage Cricket Common
Cookham Dean
Berkshire
SL6 9NZ

Location

Registered Address37-41 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£16
Cash£41,446
Current Liabilities£42,567

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
15 May 2002Full accounts made up to 31 May 2001 (10 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Return made up to 21/02/02; full list of members (13 pages)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: swiss centre 10 wardour street london W1D 6QF (1 page)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
28 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(13 pages)
23 March 2000Return made up to 21/02/00; full list of members (13 pages)
21 February 2000Full accounts made up to 31 May 1999 (11 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000Secretary resigned;director resigned (1 page)
14 April 1999Return made up to 21/02/99; no change of members (6 pages)
12 November 1998Full accounts made up to 31 May 1998 (15 pages)
26 March 1998Return made up to 21/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 September 1997Full accounts made up to 31 May 1997 (13 pages)
13 August 1997New director appointed (1 page)
26 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1996Full accounts made up to 31 May 1996 (13 pages)
21 March 1996Return made up to 21/02/96; full list of members (8 pages)
19 January 1996Full accounts made up to 31 May 1995 (14 pages)
19 July 1995Amended full accounts made up to 31 May 1994 (14 pages)
26 April 1995New director appointed (2 pages)
21 February 1989Incorporation (30 pages)