Company NameElcom.com Systems Limited
Company StatusDissolved
Company Number02620004
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)
Previous NameElcom Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Jeryl Crowell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 1999(8 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleChief Executive Officer
Correspondence Address115 Warpole Street
Dover
Massachusetts
02030
United States
Director NameMr Peter Alan Rendall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address70 Concord Road
Westford
Massachusetts
01886
United States
Director NameMichael Joseph Stephen Templeman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Director
Correspondence Address49 St Nicholas Crescent
Pyrford
Woking
Surrey
GU22 8TD
Secretary NameMr Anthony Richard Davis
NationalityBritish
StatusCurrent
Appointed03 May 2001(9 years, 10 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynngreen
Marsh Lane
Taplow
Buckinghamshire
SL6 0DE
Director NameMrs Catherine Joan Black
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 1997)
RoleTeacher
Correspondence AddressHoneysuckle Lodge Andrew Hill Lane
Hedgerley
Slough
Berkshire
SL2 3UL
Director NameMr Ian Alastair Sloan Black
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 1997)
RoleManaging Director
Correspondence AddressHoneysuckle Lodge Andrew Hill Lane
Hedgerley
Slough
Berkshire
SL2 3UL
Secretary NameMrs Catherine Joan Black
NationalityBritish
StatusResigned
Appointed21 June 1991(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 1997)
RoleTeacher
Correspondence AddressHoneysuckle Lodge Andrew Hill Lane
Hedgerley
Slough
Berkshire
SL2 3UL
Director NameMr Peter John Clark
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1996)
RoleAccountant
Correspondence AddressFourwinds Pink Road
Lacey Green
Aylesbury
Bucks
HP29 0PG
Director NameMr David Wilson Savage
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 1996)
RoleSales Director
Correspondence Address29 Amerland Road
London
SW18 1QA
Director NameDavid William Seddon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(5 years after company formation)
Appointment Duration8 months (resigned 21 February 1997)
RoleManager
Correspondence AddressOak Cottages 5 Holly Road
Farnborough
Hampshire
GU14 0DZ
Director NameMr Philip Douglas Garnar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamberhurst House
Shoreham Lane Halstead
Sevenoaks
Kent
TN14 7BY
Director NameMr Kevin Paul Thackrah
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Elm Lane
Lower Earley
Reading
Berkshire
RG6 5UQ
Secretary NameMr Kevin Morrison
NationalityBritish
StatusResigned
Appointed21 February 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sevenoaks Drive
Spencers Wood
Reading
Berkshire
RG7 1AZ
Director NameLaurence Fenton Mulhern
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1999)
RoleExecutive
Correspondence Address16 Warren Street
Upton
Massachusetts
Ma 01568
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2001)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,407
Current Liabilities£62,407

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Registered office changed on 06/08/01 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
3 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2001Appointment of a voluntary liquidator (1 page)
3 August 2001Declaration of solvency (3 pages)
3 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2001Nc inc already adjusted 05/06/01 (1 page)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2001Ad 05/06/01--------- £ si 62407@1=62407 £ ic 1000/63407 (2 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
2 October 2000Company name changed elcom systems LIMITED\certificate issued on 02/10/00 (2 pages)
12 May 2000Full accounts made up to 31 December 1999 (7 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
16 November 1999Auditor's resignation (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (6 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: elcom house langley business centre station road langley SL3 8YR (1 page)
7 July 1999Return made up to 13/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
15 March 1999Company name changed d s datacare LIMITED\certificate issued on 16/03/99 (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 August 1997Full accounts made up to 31 December 1996 (12 pages)
10 July 1997Return made up to 13/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1997Registered office changed on 10/07/97 from: elcom house langley business centre station road langley berkshire SL3 8YR (1 page)
9 June 1997Secretary's particulars changed (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
14 November 1996New director appointed (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Return made up to 13/06/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Return made up to 13/06/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)