Company NameEuropean Chemical Distribution Limited
Company StatusDissolved
Company Number02915092
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2000)
RoleAdministrator
Correspondence Address3 Grosvenor Court
Derby Terrace Central Promenade
Douglas
Isle Of Man
IM2 4LN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 September 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 September 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed31 March 1994(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
23 November 1999Strike-off action suspended (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
16 April 1999Director's particulars changed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
6 May 1998Accounts made up to 31 March 1997 (9 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (10 pages)
19 September 1997New director appointed (11 pages)
19 September 1997New director appointed (10 pages)
19 September 1997Director resigned (1 page)
28 April 1997Accounts made up to 31 March 1996 (10 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
7 January 1997Director resigned (1 page)
28 July 1996New director appointed (4 pages)
28 July 1996Director resigned (1 page)
10 June 1996Return made up to 31/03/96; no change of members (25 pages)
14 May 1996New director appointed (7 pages)
6 May 1996Accounts made up to 31 March 1995 (9 pages)
20 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
31 May 1995Secretary resigned;new director appointed (10 pages)
18 May 1995Return made up to 31/03/95; full list of members (24 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)