Company NameECO Therm (UK) Limited
Company StatusDissolved
Company Number03038198
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Peter Arthur Vanderpump
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 25 November 2003)
RoleAca
Correspondence Address1 Bradda Glen Close
Port Erin
IM9 6PG
Director NameNicholas David Williamson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 25 November 2003)
RoleAca
Country of ResidenceIsle Of Man
Correspondence Address20 Devonshire Crescent
Douglas
Isle Of Man
IM2 3RD
Secretary NameGreenwell Limited (Corporation)
StatusClosed
Appointed12 October 1995(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 25 November 2003)
Correspondence AddressGrosvenor House PO Box 184
66-67 Athol Street
Douglas
Isle Of Man
IM1 1JE
Director NameKlaus Peter Kaindleinsberger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 1999)
RoleTax Accountant
Country of ResidenceAustria
Correspondence AddressLandstrasse-Scharitzerstrasse 1
Linz
A-4020
Foreign
Secretary NameJohn Francis Derivan
NationalityBritish
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 1995)
RoleCompany Director
Correspondence Address33 Parnell Square
Dublin 1
Irish
Director NameJohn Francis Derivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 April 1995(4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1996)
RoleChartered Accountant
Correspondence Address71 Seapark
Malahide
Co Dublin
Irish
Director NameJohn David Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed07 November 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 First Avenue
Douglas
Isle Of Man
IM2 6BA
Director NamePauline Anne Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2001)
RoleChartered Accountant
Correspondence AddressKnockchree
28 Norwood Drive
Douglas
Isle Of Man
IM2 5HN
Director NameLawrence Albert Kearns
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2001)
RoleChartered Accountant
Correspondence AddressHighton
Ballanard Road
Douglas
IM2 5PP
Director NameMs Patricia Rebecca Slavin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2000(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2001)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address11 Douglas Avenue
Douglas
Isle Of Man
IM2 5EL
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland

Location

Registered AddressThird Floor
45-47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 June 2003Amended accounts made up to 31 December 2000 (4 pages)
5 June 2003Amended accounts made up to 31 December 2001 (4 pages)
24 March 2003Return made up to 27/03/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 June 2002Return made up to 27/03/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2002Registered office changed on 03/01/02 from: suite 1 24-26 bloomsbury square london WC1A 2PL (1 page)
10 May 2001Registered office changed on 10/05/01 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
9 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
8 November 2000New director appointed (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 April 2000Return made up to 27/03/00; full list of members (6 pages)
5 November 1999Secretary's particulars changed (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 September 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
10 April 1999Return made up to 27/03/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 July 1998Registered office changed on 23/07/98 from: fifth floor 3 kings court 150 fleet street london EC4A 2DQ (1 page)
4 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 April 1997Return made up to 27/03/97; full list of members (6 pages)
17 March 1997Registered office changed on 17/03/97 from: 129 queen street cardiff wales CF1 4BJ (1 page)
8 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 27/03/96; full list of members (6 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 164 cole valley road birmingham B28 0DQ england (1 page)
16 October 1995Director's particulars changed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Ad 24/04/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
11 May 1995New secretary appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Incorporation (30 pages)