Company NameEffective Communications (Europe) Limited
Company StatusDissolved
Company Number01933805
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRonald Maurice Smith-Hamblin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 13 August 2008)
RoleConsultant
Correspondence Address9 Almond Close
West Bedhampton
Havant
Hampshire
PO9 3LP
Secretary NameRonald Maurice Smith-Hamblin
NationalityBritish
StatusClosed
Appointed23 May 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 13 August 2008)
RoleConsultant
Correspondence Address9 Almond Close
West Bedhampton
Havant
Hampshire
PO9 3LP
Director NameMichael Anthony Smithard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(14 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 13 August 2008)
RoleSystem Engineer
Country of ResidenceEngland
Correspondence Address21 Lodge Road
Bedhampton
Havant
Hampshire
PO9 3LL
Secretary NameMichael Anthony Smithard
NationalityBritish
StatusClosed
Appointed01 September 1999(14 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 13 August 2008)
RoleSystem Engineer
Country of ResidenceEngland
Correspondence Address21 Lodge Road
Bedhampton
Havant
Hampshire
PO9 3LL
Director NameLouis Heesels
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed23 May 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleConsultant
Correspondence AddressAmerikalei 166
200 Antwerp
Foreign

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,359
Cash£274
Current Liabilities£2,854

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (1 page)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 June 2006Return made up to 23/05/06; full list of members (2 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 May 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 July 2004Return made up to 23/05/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 May 2002Return made up to 23/05/02; full list of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (11 pages)
11 June 2001Return made up to 23/05/01; full list of members (7 pages)
11 August 2000Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Return made up to 23/05/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 March 1999 (11 pages)
29 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 May 1998Return made up to 23/05/98; full list of members (6 pages)
29 May 1997Return made up to 23/05/97; full list of members (6 pages)
15 April 1997Full accounts made up to 31 March 1997 (9 pages)
17 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1996Full accounts made up to 31 March 1996 (9 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)
27 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)