E.C.T. CELLULAR LIMITED

Register to unlock more data on OkredoRegister

E.C.T. CELLULAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01509414

Incorporation date

28/07/1980

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Vodafone House, The Connection, Newbury, Berkshire RG14 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon12/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2011
First Gazette notice for voluntary strike-off
dot icon17/03/2011
Application to strike the company off the register
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon07/12/2010
Appointment of Joanne Sarah Finch as a director
dot icon02/12/2010
Appointment of Richard Wolfgang Henry Schäfer as a director
dot icon02/12/2010
Termination of appointment of Christian Allen as a director
dot icon02/12/2010
Termination of appointment of Thomas Nowak as a director
dot icon25/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/07/2010
Director's details changed for Martin John Purkess on 2010-07-01
dot icon16/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon14/01/2010
Resolutions
dot icon14/01/2010
Statement of company's objects
dot icon22/10/2009
Director's details changed for Thomas Nowak on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Christian Philip Quentin Allen on 2009-10-01
dot icon22/10/2009
Director's details changed for Martin Purkess on 2009-10-01
dot icon06/07/2009
Director appointed martin purkess
dot icon03/07/2009
Appointment Terminated Director simon lee
dot icon03/07/2009
Director appointed thomas nowak
dot icon01/07/2009
Appointment Terminated Director mark evans
dot icon27/05/2009
Accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 15/02/09; full list of members
dot icon03/12/2008
Appointment Terminated Director nicholas read
dot icon20/08/2008
Accounts made up to 2008-03-31
dot icon29/05/2008
Appointment Terminated Secretary lola emetulu
dot icon29/05/2008
Secretary appointed garth howard wright
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon16/01/2008
New director appointed
dot icon08/01/2008
Accounts made up to 2007-03-31
dot icon09/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon15/02/2007
Return made up to 15/02/07; full list of members
dot icon20/01/2007
Accounts made up to 2006-03-31
dot icon31/08/2006
Director resigned
dot icon26/04/2006
Director's particulars changed
dot icon26/04/2006
Director's particulars changed
dot icon26/04/2006
Director's particulars changed
dot icon14/03/2006
Secretary's particulars changed
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon13/01/2006
Accounts made up to 2005-03-31
dot icon30/11/2005
Director's particulars changed
dot icon09/03/2005
Return made up to 15/02/05; full list of members
dot icon04/03/2005
Director resigned
dot icon04/03/2005
New director appointed
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon18/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon11/03/2004
Return made up to 15/02/04; full list of members
dot icon29/01/2004
New director appointed
dot icon27/01/2004
Resolutions
dot icon04/12/2003
Accounts made up to 2003-03-31
dot icon09/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon03/04/2003
New secretary appointed
dot icon03/04/2003
Secretary resigned
dot icon17/03/2003
Return made up to 15/02/03; full list of members
dot icon07/03/2003
Registered office changed on 07/03/03 from: the courtyard 2-4 london road newbury berkshire RG14 1JX
dot icon11/12/2002
Accounts made up to 2002-03-31
dot icon17/07/2002
Director's particulars changed
dot icon30/04/2002
Director's particulars changed
dot icon19/04/2002
Director resigned
dot icon19/04/2002
New director appointed
dot icon01/03/2002
Return made up to 15/02/02; full list of members
dot icon09/01/2002
New director appointed
dot icon24/12/2001
Director resigned
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
Secretary resigned
dot icon14/09/2001
Accounts made up to 2001-03-31
dot icon31/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon14/03/2001
Return made up to 15/02/01; no change of members
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon21/12/2000
Secretary's particulars changed
dot icon22/04/2000
Director's particulars changed
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon13/06/1997
New director appointed
dot icon05/06/1997
Director resigned
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon13/01/1994
Return made up to 31/12/93; change of members
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon08/10/1993
Director resigned
dot icon19/05/1993
Declaration of satisfaction of mortgage/charge
dot icon19/05/1993
Declaration of satisfaction of mortgage/charge
dot icon06/05/1993
Registered office changed on 06/05/93 from: lombard house 2 purley way croydon CR0 3JP
dot icon06/05/1993
Location of register of directors' interests
dot icon06/05/1993
Accounting reference date extended from 31/12 to 31/03
dot icon06/05/1993
Location of register of members
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New secretary appointed
dot icon06/05/1993
Director resigned
dot icon06/05/1993
Director resigned
dot icon06/05/1993
Secretary resigned
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon13/11/1992
Director resigned
dot icon28/10/1992
Certificate of re-registration from Public Limited Company to Private
dot icon28/10/1992
Re-registration of Memorandum and Articles
dot icon28/10/1992
Application for reregistration from PLC to private
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Resolutions
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Particulars of mortgage/charge
dot icon21/02/1992
Return made up to 31/12/91; no change of members
dot icon05/02/1992
Full accounts made up to 1990-12-31
dot icon26/09/1991
Director resigned
dot icon27/08/1991
Declaration of satisfaction of mortgage/charge
dot icon27/08/1991
Declaration of satisfaction of mortgage/charge
dot icon27/08/1991
Declaration of satisfaction of mortgage/charge
dot icon12/06/1991
Resolutions
dot icon22/03/1991
Full accounts made up to 1989-12-31
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon13/11/1990
Director resigned
dot icon04/10/1990
Director resigned
dot icon27/07/1990
Director resigned
dot icon27/07/1990
Director's particulars changed
dot icon16/07/1990
Director resigned
dot icon05/07/1990
Full accounts made up to 1988-12-31
dot icon05/07/1990
Return made up to 31/12/89; full list of members
dot icon27/04/1990
Registered office changed on 27/04/90 from: ect house 7B high street barnet herts EN5 5UE
dot icon26/02/1990
New director appointed
dot icon10/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon22/11/1989
New director appointed
dot icon14/11/1989
Director resigned
dot icon09/11/1989
Director resigned
dot icon09/11/1989
Director resigned
dot icon11/07/1989
New director appointed
dot icon20/06/1989
Particulars of mortgage/charge
dot icon11/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1989
New director appointed
dot icon31/03/1989
Registered office changed on 31/03/89 from: 1238 high road whetstone london N20 olh
dot icon15/02/1989
New secretary appointed
dot icon25/11/1988
Full accounts made up to 1988-03-31
dot icon08/11/1988
Return made up to 13/10/88; full list of members
dot icon01/09/1988
Accounting reference date extended from 31/08 to 31/12
dot icon11/07/1988
Auditor's resignation
dot icon11/07/1988
Secretary resigned;new secretary appointed
dot icon11/07/1988
Director resigned;new director appointed
dot icon11/07/1988
Accounting reference date extended from 31/03 to 31/08
dot icon10/06/1988
Declaration of satisfaction of mortgage/charge
dot icon10/06/1988
Declaration of satisfaction of mortgage/charge
dot icon05/05/1988
New director appointed
dot icon11/03/1988
Registered office changed on 11/03/88 from: ect house 879 high road finchley london N12 8QA
dot icon07/03/1988
Particulars of mortgage/charge
dot icon28/01/1988
New director appointed
dot icon08/01/1988
Particulars of mortgage/charge
dot icon05/01/1988
New director appointed
dot icon27/11/1987
Application for reregistration from private to PLC
dot icon27/11/1987
Resolutions
dot icon26/11/1987
Full group accounts made up to 1987-03-31
dot icon26/11/1987
Return made up to 10/09/87; full list of members
dot icon25/11/1987
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/11/1987
New director appointed
dot icon31/10/1987
Balance Sheet
dot icon30/10/1987
Re-registration of Memorandum and Articles
dot icon30/10/1987
Auditor's statement
dot icon30/10/1987
Declaration on reregistration from private to PLC
dot icon16/09/1987
Resolutions
dot icon16/09/1987
Director resigned
dot icon20/07/1987
Secretary resigned;new secretary appointed
dot icon17/07/1987
Full accounts made up to 1986-03-31
dot icon17/07/1987
Return made up to 17/10/86; full list of members
dot icon15/05/1987
Particulars of mortgage/charge
dot icon31/03/1987
Auditor's report
dot icon26/03/1987
Director resigned
dot icon21/01/1987
New director appointed
dot icon29/11/1986
Registered office changed on 29/11/86 from: ect house 849 high rool north finchley london N12 8QA
dot icon05/11/1986
New director appointed
dot icon18/10/1986
New director appointed
dot icon01/10/1986
Particulars of mortgage/charge
dot icon08/09/1986
New director appointed
dot icon17/07/1986
New director appointed
dot icon21/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brocklehurst, Nigel
Director
22/08/2003 - 01/08/2004
67
Nowak, Thomas, Dr
Director
30/06/2009 - 30/11/2010
88
Scott, Stephen Roy
Secretary
27/04/1993 - 03/12/2001
24
Read, Nicholas Jonathan
Director
01/09/2003 - 01/12/2008
116
Lee, Simon Christopher
Director
01/05/2007 - 30/06/2009
91

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.C.T. CELLULAR LIMITED

E.C.T. CELLULAR LIMITED is an(a) Dissolved company incorporated on 28/07/1980 with the registered office located at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.T. CELLULAR LIMITED?

toggle

E.C.T. CELLULAR LIMITED is currently Dissolved. It was registered on 28/07/1980 and dissolved on 12/07/2011.

Where is E.C.T. CELLULAR LIMITED located?

toggle

E.C.T. CELLULAR LIMITED is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What is the latest filing for E.C.T. CELLULAR LIMITED?

toggle

The latest filing was on 12/07/2011: Final Gazette dissolved via voluntary strike-off.