Company NameThe Electrochemical Consultancy (Romsey) Limited
Company StatusDissolved
Company Number02352649
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Derek Pletcher
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(2 years after company formation)
Appointment Duration14 years, 7 months (closed 04 October 2005)
RoleUniversity Lecturer
Correspondence AddressUnderhill Fairview Drive
Romsey
Hampshire
SO51 7LQ
Director NameGillian Brenda Pletcher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(2 years after company formation)
Appointment Duration14 years, 7 months (closed 04 October 2005)
RoleRetired
Correspondence AddressUnderhill Fairview Drive
Romsey
Hampshire
SO51 7LQ
Secretary NameProf Derek Pletcher
NationalityBritish
StatusClosed
Appointed27 February 1991(2 years after company formation)
Appointment Duration14 years, 7 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressUnderhill Fairview Drive
Romsey
Hampshire
SO51 7LQ

Location

Registered AddressOak House
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,631
Cash£3,147
Current Liabilities£1,268

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2003Registered office changed on 07/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
13 March 2003Return made up to 27/02/03; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: 14 reading road south fleet hants GU13 9QL (1 page)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (11 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 March 2000Return made up to 27/02/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 March 1999Return made up to 27/02/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 March 1998Return made up to 27/02/98; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1997Return made up to 27/02/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)