Company NameE.C.D. (Special Projects) Limited
Company StatusDissolved
Company Number03388138
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Eric Halsall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 The Ridgewaye
Southborough
Tunbridge Wells
Kent
TN4 0AD
Secretary NameAlan Bell Donoughue
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Elizabeth Gardens
Meysey Hampton
Cirencester
Gloucestershire
GL7 5LP
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address73-74 High Holborn
London Kent
WC1V 6LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 January 2000Strike-off action suspended (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
10 August 1998Return made up to 17/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 July 1997Director resigned (1 page)
17 June 1997Incorporation (18 pages)