Company NameElectronic Monitoring And Control Ltd
Company StatusDissolved
Company Number03750097
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameDrivestack Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Lorcan Andrew Anglin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(1 week after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dore Road
Sheffield
South Yorkshire
S17 3ND
Secretary NameBelinda Jane Anglin
NationalityBritish
StatusClosed
Appointed17 November 1999(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address11 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Secretary NameJohn Nicholas James
NationalityBritish
StatusResigned
Appointed16 April 1999(1 week after company formation)
Appointment Duration1 week, 6 days (resigned 29 April 1999)
RoleSolicitor
Correspondence Address20 Well Ridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameDouglas Robson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 November 1999)
RoleCompany Director
Correspondence Address34 Appletree Gardens
Newcastle Upon Tyne
NE6 4PA
Secretary NameMr Lorcan Andrew Anglin
NationalityBritish
StatusResigned
Appointed29 April 1999(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dore Road
Sheffield
South Yorkshire
S17 3ND
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Nc inc already adjusted 29/04/99 (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Ad 29/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1999Company name changed drivestack LIMITED\certificate issued on 30/04/99 (3 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 April 1999Incorporation (12 pages)