Company NamePeriodic Realisations (ECL) Limited
Company StatusDissolved
Company Number02506108
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameElement Communications Limited

Business Activity

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

Directors

Director NameMr David George Alexander
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(2 years after company formation)
Appointment Duration11 years, 6 months (closed 25 November 2003)
RoleManaging Director
Correspondence AddressLyndhurst
Norton St Philip
Bath
Somerset
BA3 6LH
Director NameAlistair Michael Vere Mann
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(2 years after company formation)
Appointment Duration11 years, 6 months (closed 25 November 2003)
RolePublisher
Correspondence AddressKeepers Cottage
West Hatch
Tisbury
Wiltshire
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed25 May 1992(2 years after company formation)
Appointment Duration11 years, 6 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr John Graham Salkeld
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 25 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarm Hill House
Armsworth
Alresford
Hampshire
SO24 9RJ
Director NameJean Rosemary Knox Allen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 1992)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 Victoria Court
Lyndhurst Road
Sheffield
South Yorkshire
S11 9DR
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF
Director NameMr John Graham Salkeld
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarm Hill House
Armsworth
Alresford
Hampshire
SO24 9RJ
Director NameMs Annie Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressSt Anthonys
Butts Knapp
Shaftesbury
Dorset
Sp7
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(9 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 April 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£11,978,000
Gross Profit£6,281,000
Net Worth£4,583,000
Cash£77,000
Current Liabilities£7,793,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
7 April 2003Receiver's abstract of receipts and payments (2 pages)
7 April 2003Receiver's abstract of receipts and payments (2 pages)
26 March 2003Receiver ceasing to act (1 page)
21 June 2002Registered office changed on 21/06/02 from: arthur andersen po box 55 london WC2R 2NT (1 page)
18 September 2001Receiver's abstract of receipts and payments (2 pages)
12 March 2001Company name changed element communications LIMITED\certificate issued on 12/03/01 (2 pages)
29 December 2000Statement of Affairs in administrative receivership following report to creditors (5 pages)
29 December 2000Statement of Affairs in administrative receivership following report to creditors (5 pages)
4 December 2000Administrative Receiver's report (8 pages)
24 August 2000Registered office changed on 24/08/00 from: 61 woodside road new malden surrey KT3 3AW (1 page)
17 August 2000Appointment of receiver/manager (2 pages)
26 June 2000Return made up to 25/05/00; full list of members (10 pages)
27 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
6 April 2000Particulars of mortgage/charge (5 pages)
28 February 2000Ad 09/02/00--------- £ si [email protected]=800 £ ic 136353/137153 (2 pages)
21 February 2000New director appointed (3 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
20 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
8 October 1999Particulars of mortgage/charge (5 pages)
15 June 1999Return made up to 25/05/99; change of members (11 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1998Full group accounts made up to 31 March 1998 (22 pages)
16 September 1998Ad 03/07/98--------- £ si [email protected]=6200 £ ic 130152/136352 (2 pages)
20 August 1998Ad 11/08/98--------- £ si [email protected]=410 £ ic 129742/130152 (2 pages)
5 August 1998£ ic 410410/129742 01/07/98 £ sr 280668@1=280668 (1 page)
15 June 1998Return made up to 25/05/98; change of members (11 pages)
20 May 1998Ad 06/05/98--------- £ si [email protected]=7490 £ ic 402920/410410 (2 pages)
20 May 1998Ad 06/05/98--------- £ si [email protected]=4509 £ ic 398411/402920 (2 pages)
23 April 1998Ad 02/04/98--------- £ si [email protected]=70 £ ic 398341/398411 (2 pages)
26 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
5 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 1997Recon 29/08/97 (1 page)
15 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Full group accounts made up to 31 March 1997 (23 pages)
8 June 1997Return made up to 25/05/97; full list of members (11 pages)
6 June 1997Director resigned (1 page)
1 May 1997Full group accounts made up to 31 March 1996 (22 pages)
1 May 1997S-div conve 28/02/97 (1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 May 1997Ad 25/03/97--------- £ si [email protected]=34000 £ ic 346341/380341 (2 pages)
14 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
16 December 1996Full group accounts made up to 31 March 1995 (22 pages)
26 May 1996Return made up to 25/05/96; full list of members (10 pages)
25 May 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 October 1993Ad 20/09/93--------- £ si [email protected]=11250 £ ic 335091/346341 (2 pages)
30 July 1992Ad 17/07/92--------- £ si [email protected]=20000 £ ic 315091/335091 (2 pages)
16 December 1991Ad 04/12/91--------- £ si 100000@1=100000 £ si [email protected]=2500 £ ic 315090/417590 (2 pages)
11 December 1991Ad 04/12/91--------- £ si 100000@1=100000 £ si [email protected]=2500 £ ic 212590/315090 (2 pages)
8 October 1991Ad 24/12/90--------- £ si 14000@1=14000 £ si [email protected]=350 £ ic 164075/178425 (2 pages)