Company NameYearco Limited
Company StatusDissolved
Company Number02956932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Michael David Sanderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(1 year, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Murray Mews
London
NW1 9RH
Director NameDr John Charles Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(1 year, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleVeteran & Chief Executive
Correspondence AddressBeightons Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
Director NameArthur Barker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleDirector Of Enginering
Correspondence Address11 Fullmer Way
Woodham
Addlestone
Surrey
KT15 3TL
Director NameDana R Zitek
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleBt Account Vice President
Correspondence Address101 Wigmore Street
London
W1H 9AB
Director NameMr John Richard Howard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressEden Lodge
22 Boyn Hill Road
Maidenhead
Berkshire
SL6 4HG
Director NameCatherine Laughton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RolePublic Relations
Correspondence Address40 Burns Road
Battersea
London
SW11 5GX
Secretary NameJohn Christopher Challis
NationalityBritish
StatusCurrent
Appointed23 May 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Director NameRoger Swinburne Dobson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Civil Engineer
Correspondence Address24 Radley Mews
London
W8 6JP
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Director NameDouglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1995)
RoleChartered Secretary
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr David Harold Dowle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 1996)
RoleDirector Of Public Relations
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Drive
Newmarket
Suffolk
CB8 8DG
Director NameDr Peter John Nevitt
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence AddressHillside Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Director NameRobert Philip Frederick Clayton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1996)
RoleEngineer
Correspondence Address24 Mardale Court
Holmes Chapel
Crewe
Cheshire
CW4 7JP
Director NameJames Diarmid Cameron
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 March 1996)
RolePublisher
Correspondence AddressUpper Norwood Farm
Graffham
Petworth
West Sussex
GU28 0QG
Secretary NameMichael Leslie Harris
NationalityBritish
StatusResigned
Appointed31 March 1995(7 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 1996)
RoleCompany Director
Correspondence Address210 Putteridge Road
Luton
Bedfordshire
LU2 8HJ
Director NameProf William Fairney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1998)
RoleDirector Of Project
Country of ResidenceEngland
Correspondence Address2 The Tithe Barn
Hawkesbury Upton
Badminton
South Gloucester
GL9 1AY
Wales
Director NameMr Robert Francis Eade
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(12 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurnace Lodge Furnace Farm Road
Felbridge
East Grinstead
West Sussex
RH19 2PU
Director NameRoger Harry Moulson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1997)
RoleManaging Director
Correspondence AddressSedgecombe House
Broad Campden
Chipping Campden
Gloucestershire
GL55 6UX
Wales
Director NameMr Graham Roche Mackenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1998)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Hollow Tree Lane
Tardebigge
Bromsgrove
Worcestershire
B60 1PR
Director NameJulian Robin Darley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1997)
RoleExecutive
Correspondence Address614 Gilbert House
Barbican
London
EC2Y 8BD
Director NamePeter Alan Sword Boxer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleDirector Of External Relations
Correspondence AddressFlat 8 Vogans Mill Wharf
17 Mill Street
London
SE1 2BZ
Director NameRoger Swinburne Dobson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1998)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEtchilhampton House
Etchilhampton
Devizes
Wiltshire
SN10 3JH
Director NameMr Christopher Martin Earnshaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 West Common Way
Harpenden
Hertfordshire
AL5 2LF
Director NameMichael Stuart Heath
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address105a Ashley Gardens
Thirleby Road
London
SW1P 1HJ
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed12 January 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJulie Mason
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RolePublic Relations Officer
Correspondence Address8 Dagmar Road
Cheltenham
Gloucestershire
GL50 2UG
Wales
Director NameMs Elizabeth Ann Peace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1998)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Wincanton Close
Alton
Hampshire
GU34 2TQ
Director NameMichael McHale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleManager
Correspondence Address82 Nod Rise
Coventry
CV5 7JJ
Director NameTimothy Andrew Pickup
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressThe Parsonage
Much Marcle
Ledbury
Herefordshire
HR8 2LJ
Wales
Director NameEmma Jane Grainger
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleCommunications Officer
Correspondence Address57e Highbury Park
London
N5 1TH
Director NameBrigadier Paul Constantine Cort
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Kiln Lane
Lower Bourne
Farnham
Surrey
GU10 3LU
Director NameStephen Boswell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1998)
RoleManager
Correspondence Address17 Dunholme Road
Welton
Lincoln
LN2 3RS
Director NameJohn William Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House Tysoe Road
Oxhill
Warwick
CV35 0RD
Director NameDenis Homer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1998)
RoleHead Of Management Development
Correspondence Address139 Duffield Road
Derby
DE22 1AF
Director NameDr David Anthony Lawson Jenkins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleTechnology Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArdennes East Road
St George's Hill
Weybridge
Surrey
KT13 0LB

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£146,129
Cash£187,563
Current Liabilities£109,064

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 May 2002Dissolved (1 page)
27 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Registered office changed on 10/03/99 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
5 March 1999Declaration of solvency (3 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
17 September 1998Annual return made up to 09/08/98 (21 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
26 May 1998Full accounts made up to 30 September 1997 (15 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 February 1998Director's particulars changed (1 page)
6 February 1998Director resigned (1 page)
19 December 1997Director resigned (1 page)
28 October 1997Annual return made up to 09/08/97 (18 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 30 September 1996 (13 pages)
28 August 1996Annual return made up to 09/08/96 (10 pages)
27 August 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (3 pages)
3 January 1996Full accounts made up to 30 September 1995 (12 pages)
5 December 1995New director appointed (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
9 August 1995Annual return made up to 09/08/95 (6 pages)
19 June 1995New director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: michael faraday house six hills way stevenage hertfordshire SE1 2AY (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Accounting reference date notified as 30/09 (1 page)
31 March 1995Registered office changed on 31/03/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
28 March 1995Memorandum and Articles of Association (4 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)