Company NameECI Contracts Limited
DirectorIan Christopher Simpson
Company StatusDissolved
Company Number03585340
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIan Christopher Simpson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleRecruitment
Correspondence AddressFlat 2 Laurel Court
7 St Marys Avenue
London
N3 1SN
Secretary NameAcma Mark Peter Fairbrother
NationalityBritish
StatusCurrent
Appointed11 July 2003(5 years after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Correspondence Address25 Jupiter Lane
Kingsforth
Ashford
Kent
TN23 3RL
Director NamePaul Andrew Leslie Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleRecruitment
Correspondence Address12 Avenue Road
Highgate
London
N6 5DW
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Director NameStephen Plant
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2002)
RoleRecruitment
Correspondence AddressApartment 33121-33 Worple Road
London
SW19 4BJ
Secretary NameDaron Skipper
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressFlat 5 22 High Street
London
SW19 5DX
Secretary NamePaul Andrew Leslie Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 July 2003)
RoleCompany Director
Correspondence Address12 Avenue Road
Highgate
London
N6 5DW
Secretary NamePaul Andrew Leslie Johnson
NationalityBritish
StatusResigned
Appointed30 November 2002(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 July 2003)
RoleCompany Director
Correspondence Address12 Avenue Road
Highgate
London
N6 5DW

Location

Registered AddressKingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£6,103,439
Gross Profit£1,064,993
Net Worth£215,950
Cash£261,533
Current Liabilities£816,620

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Notice of move from Administration to Dissolution (8 pages)
28 March 2006Administrator's progress report (5 pages)
28 February 2006Notice of extension of period of Administration (1 page)
26 September 2005Administrator's progress report (7 pages)
26 May 2005Result of meeting of creditors (5 pages)
20 May 2005Statement of affairs (6 pages)
16 May 2005Statement of administrator's proposal (21 pages)
18 March 2005Appointment of an administrator (1 page)
25 January 2005Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004Full accounts made up to 31 July 2003 (16 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Return made up to 22/06/03; full list of members (7 pages)
10 April 2003Full accounts made up to 31 July 2002 (16 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
16 July 2002Particulars of mortgage/charge (7 pages)
31 May 2002Full accounts made up to 31 July 2001 (17 pages)
31 May 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
27 October 2001New secretary appointed (2 pages)
30 July 2001Return made up to 22/06/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 July 2000 (12 pages)
13 April 2001Auditor's resignation (2 pages)
13 July 2000Return made up to 22/06/00; full list of members (7 pages)
16 April 2000Full accounts made up to 31 July 1999 (12 pages)
13 October 1999New director appointed (2 pages)
9 July 1999Return made up to 22/06/99; full list of members (6 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
8 July 1998Registered office changed on 08/07/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
8 July 1998Location of register of members (1 page)
8 July 1998Ad 25/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
22 June 1998Incorporation (23 pages)