Company NameEuropean Transport And Liability Claims Ltd
Company StatusDissolved
Company Number02394402
CategoryPrivate Limited Company
Incorporation Date13 June 1989(34 years, 10 months ago)
Dissolution Date8 September 2009 (14 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 NameMr John William Rolfe Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(2 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 08 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7a Church Terrace
London
SE13 5BT
Secretary NameMr John William Rolfe Martin
NationalityBritish
StatusClosed
Appointed15 July 1991(2 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Church Terrace
London
SE13 5BT
Director NameMr John Michael Redman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(7 years after company formation)
Appointment Duration13 years, 2 months (closed 08 September 2009)
RoleClaims Agent
Country of ResidenceEngland
Correspondence Address8 Minters Orchard
St Mary's Platt
Sevenoaks
Kent
TN15 8JB
Director NameMr Michael Richard Brian Telford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1995)
RoleAverage Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRyddenwood
Elmbridge Road
Cranleigh
Surrey
GU6 8JX
Director NameJohn Nicholas Wakeford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 1996)
RoleInsurance Executive
Correspondence Address328 Claremont Road
Hextable
Kent
BR8 7QZ

Location

Registered AddressChristopher House
Station Road
Sidcup
Kent
DA15 7BS
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (1 page)
15 August 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
4 April 2008Director and secretary's change of particulars / john martin / 20/03/2008 (1 page)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 August 2006Return made up to 15/07/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
5 August 2004Return made up to 15/07/04; full list of members (7 pages)
9 August 2003Return made up to 15/07/03; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (4 pages)
7 August 2001Return made up to 15/07/01; full list of members (6 pages)
5 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2001Director's particulars changed (1 page)
9 August 2000Return made up to 15/07/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
27 July 1999Return made up to 15/07/99; no change of members (4 pages)
11 November 1998Director's particulars changed (1 page)
27 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
28 August 1997Return made up to 15/07/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 March 1997Nc inc already adjusted 20/01/97 (1 page)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Ad 20/01/97--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages)
9 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 July 1996Return made up to 15/07/96; full list of members (6 pages)
18 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
8 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Return made up to 15/07/95; no change of members (4 pages)
25 April 1995Director resigned (2 pages)