Company NameThe Emerging Markets Country Investment Trust Plc
Company StatusDissolved
Company Number02932725
CategoryPublic Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameGraham Russell Dunnachie
NationalityBritish
StatusCurrent
Appointed28 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompliance
Correspondence Address3 Sedley
Southfleet
Gravesend
Kent
DA13 9PE
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week after company formation)
Appointment Duration1 week, 6 days (resigned 14 June 1994)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week after company formation)
Appointment Duration1 week, 6 days (resigned 14 June 1994)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameDavid Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address11 Vicarage Gardens
London
W8 4AH
Director NameMr Andrew John Davison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shawfield Street
London
SW3 4BA
Director NameRichard Ian Edward Carswell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleUnit Trust Management
Correspondence AddressThe Beeches
Burgh
Norwich
NR11 6TP
Director NameJohn Anthony Healey
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(3 weeks after company formation)
Appointment Duration3 years (resigned 16 June 1997)
RoleConsultant
Correspondence Address350 E 79th Nyc
New York City
New York
1oo21
Director NameBlaine John Tomlinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 1998)
RoleConsultant
Correspondence Address56 Pilgrims Lane
Hampstead
London
NW3 1SN
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed01 June 1994(1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 June 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£30,606,000
Cash£1,473,000
Current Liabilities£3,571,000

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 December 2003Dissolved (1 page)
12 September 2003Return of final meeting in a members' voluntary winding up (4 pages)
9 October 2002Liquidators statement of receipts and payments (6 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
30 March 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (6 pages)
2 March 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
21 May 1998Location of register of members (non legible) (1 page)
16 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
2 April 1998Memorandum and Articles of Association (43 pages)
27 March 1998Interim accounts made up to 31 January 1998 (7 pages)
5 August 1997Full accounts made up to 31 January 1997 (15 pages)
30 June 1997Director resigned (1 page)
26 June 1997Return made up to 25/05/97; bulk list available separately (7 pages)
26 January 1997New director appointed (3 pages)
24 January 1997Director resigned (1 page)
12 July 1996Return made up to 25/05/96; bulk list available separately (12 pages)
23 June 1996Full accounts made up to 31 January 1996 (48 pages)
6 December 1995Director resigned (2 pages)
11 August 1995Full accounts made up to 31 January 1995 (43 pages)
25 July 1995Return made up to 25/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)