Company NameEuropean Profiles Limited
Company StatusDissolved
Company Number00377369
CategoryPrivate Limited Company
Incorporation Date21 November 1942(81 years, 5 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed31 July 2002(59 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2007)
RoleAssistant Company
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed01 October 2001(58 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 10 July 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Michael Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(48 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressThe Grove
Eaglesbush
Neath
West Glamorgan
SA11 2AN
Wales
Director NameMr David Stephen Maddock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(48 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address4 Larkspur Close
Bryncoch
Neath
West Glamorgan
SA10 7ER
Wales
Director NameMr Alan Guy Smith
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(48 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 1994)
RoleCompany Director
Correspondence Address73 Bryntawe Road
Ynystawe
Swansea
West Glamorgan
SA6 5AF
Wales
Director NameMr Brian Charles Turner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(48 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressRavensworth
Thirlestaine Road
Cheltenham
Gloucestershire
GL53 7AS
Wales
Secretary NameMr Alan Thomas Protheroe
NationalityBritish
StatusResigned
Appointed16 April 1991(48 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address655 Gower Road
Upper Killay
Swansea
West Glamorgan
SA2 7HE
Wales
Director NameJohn Martin Bryant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(51 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address3 Cottage Gardens
Laleston
Bridgend
Mid Glamorgan
CF32 0LL
Wales
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(51 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Allan Jardine Johnston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(52 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
The Narth
Monmouth
Monmouthshire
NP25 4QH
Wales
Director NameMalcolm George Loucks
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed26 February 1996(53 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address1 Woodsway High Drive
Oxshott
Leatherhead
Surrey
KT22 0ND
Director NameDavid Michael Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(55 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2000)
RoleFinancial Director
Correspondence AddressLa Roche 106a Bishopston Road
Bishopston
Swansea
SA3 3EW
Wales
Director NameIan David Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(55 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2000)
RoleFinancial Director
Correspondence Address15 Darren Close
Cowbridge
South Glamorgan
CF71 7DE
Wales

Location

Registered AddressC/O Corus Uk Limited
30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,649,000

Accounts

Latest Accounts1 January 2005 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
11 July 2006Return made up to 20/06/06; full list of members (5 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
6 July 2005Return made up to 20/06/05; full list of members (5 pages)
29 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
19 July 2004Return made up to 20/06/04; full list of members (5 pages)
14 January 2004Accounts for a dormant company made up to 28 December 2002 (5 pages)
8 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 March 2003Auditor's resignation (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: llandybie ammanford carmarthenshire SA18 3JG (1 page)
5 August 2002New secretary appointed (1 page)
5 August 2002Director resigned (1 page)
27 July 2002Full accounts made up to 29 December 2001 (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
1 November 2001Full accounts made up to 30 December 2000 (7 pages)
22 October 2001New director appointed (4 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
13 March 2001Full accounts made up to 1 April 2000 (7 pages)
15 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
14 December 1999Full accounts made up to 3 April 1999 (14 pages)
25 August 1999Return made up to 20/08/99; full list of members (6 pages)
3 February 1999Full accounts made up to 28 March 1998 (17 pages)
8 September 1998Return made up to 04/09/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
18 September 1997Return made up to 16/09/97; full list of members (6 pages)
24 September 1996Return made up to 16/09/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
  • 363(288) ‐ Director resigned
(8 pages)
16 September 1996Full accounts made up to 31 March 1996 (18 pages)
14 March 1996Director resigned;new director appointed (2 pages)
9 November 1995Return made up to 31/10/95; full list of members (8 pages)
9 November 1995New director appointed (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (17 pages)
18 May 1995Return made up to 23/03/95; full list of members (6 pages)