Company NameEurosales Container Marketing (UK) Limited
Company StatusDissolved
Company Number00514953
CategoryPrivate Limited Company
Incorporation Date6 January 1953(71 years, 4 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)
Previous NameKillick Martin (Birmingham) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Haydn Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(38 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 August 1992)
RoleShipbroker
Correspondence Address49 Arnold Avenue
Styvechale
Coventry
West Midlands
CV3 5LW
Director NameMr Anthony John Horne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(38 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 August 1992)
RoleShipbroker
Correspondence Address4 Beechcroft Drive
Bromsgrove
Worcestershire
B61 0DS
Director NameMr Peter Spring
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleShipbroker
Correspondence Address241 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SH
Secretary NameMr Norman William Emery
NationalityBritish
StatusResigned
Appointed03 September 1991(38 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address142 Cavendish Gardens
Barking
Essex
IG11 9DZ
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(39 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 1997)
RoleShipbroker
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Secretary NameJohn Frederick Dickens
NationalityBritish
StatusResigned
Appointed01 December 1992(39 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameMr John Francis Webb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(40 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 1994)
RoleShipbroker
Correspondence Address30 Melrose Avenue
Wimbledon Park
London
SW19 8BY
Director NameMr Ronald Stanley Paterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(41 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 1998)
RoleShipbroker
Correspondence Address109 Lennard Road
Beckenham
Kent
BR3 1QR
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(45 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA

Location

Registered AddressChallenger House
42 Adler Street
London
E1 1EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
6 October 1998Return made up to 03/09/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 January 1998Director resigned (1 page)
7 October 1997Return made up to 03/09/97; full list of members (6 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 October 1996Return made up to 03/09/96; full list of members (6 pages)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 September 1995Return made up to 03/09/95; no change of members (4 pages)