Company NameECO Dredging Systems Ltd
Company StatusDissolved
Company Number01197002
CategoryPrivate Limited Company
Incorporation Date20 January 1975(49 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameP.V.W. International Dredging And Harbour Works Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerrit Figee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed22 August 1991(16 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 03 June 2003)
RoleNaval Architect
Correspondence AddressBreda
4834 Mh
Foreign
Director NameJan Marius Van Der Stoel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed25 January 2002(27 years after company formation)
Appointment Duration1 year, 4 months (closed 03 June 2003)
RoleGeneral Director
Correspondence AddressHoofdweg 241
9621 Aj Slochtered
Pays Bas
Holland
Director NameAnne Jan Wind
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed25 January 2002(27 years after company formation)
Appointment Duration1 year, 4 months (closed 03 June 2003)
RoleTechnical Director
Correspondence AddressDamsterweg 35
9628 Br Siddeburen
Pays Bas
Secretary NameMr John Negus
NationalityBritish
StatusResigned
Appointed22 August 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address146 Fronks Road
Dovercourt
Harwich
Essex
CO12 4EF
Director NameMr Douglas William Ramsay
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address14 Valley View Road
Highwoods
Colchester
Essex
CO4 4UN
Secretary NameDavid William Collins
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Correspondence Address9 Ainger Road
Harwich
Essex
CO12 4TR
Director NameMr John Negus
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(19 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address146 Fronks Road
Dovercourt
Harwich
Essex
CO12 4EF
Director NameMr John Negus
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(19 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address146 Fronks Road
Dovercourt
Harwich
Essex
CO12 4EF
Secretary NamePaul Lyons
NationalityBritish
StatusResigned
Appointed11 February 1995(20 years after company formation)
Appointment Duration8 months (resigned 13 October 1995)
RoleAccountant
Correspondence Address18 Birch Avenue
Dovercourt
Harwich
CO12 4DB
Secretary NameGillian Gladys Collins
NationalityBritish
StatusResigned
Appointed10 July 1999(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2002)
RoleSecretary
Correspondence Address9 Ainger Road
Harwich
Essex
CO12 4TR

Location

Registered Address21 Kingsway
Harwich
Essex
CO12 3AB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Financials

Year2014
Turnover£391,803
Gross Profit£70,030
Net Worth£42,538
Cash£22,936
Current Liabilities£64,294

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
5 May 2002Secretary resigned (2 pages)
9 April 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 September 2001Return made up to 01/09/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 December 1999 (9 pages)
6 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
8 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1999New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 December 1997 (14 pages)
9 December 1998Ad 31/01/97--------- £ si 1178@500 (2 pages)
12 October 1998Return made up to 01/09/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
3 September 1997Return made up to 01/09/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 December 1995 (15 pages)
5 November 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 January 1996Full accounts made up to 31 December 1994 (14 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Return made up to 01/09/95; no change of members (4 pages)