Company NameE-Contact Limited
Company StatusDissolved
Company Number03829088
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Gerald Pask
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 17 December 2002)
RoleConsultant
Correspondence AddressAthelney Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
Secretary NameCarol Ann Pask
NationalityBritish
StatusClosed
Appointed06 September 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressAthelney
Butlers Dene Road, Woldingham
Caterham
Surrey
CR3 7HH
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressAthelney
Butlers Dene Road, Woldingham
Caterham
Surrey
CR3 7HX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Financials

Year2014
Net Worth£4,408
Cash£6,332
Current Liabilities£5,306

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
22 July 2002Application for striking-off (1 page)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
22 August 2001Return made up to 20/08/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
27 March 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
1 September 2000Return made up to 20/08/00; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: c/o midlands company services li suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
20 August 1999Incorporation (17 pages)