Company NameEuropean Systems Support Limited
Company StatusDissolved
Company Number00579948
CategoryPrivate Limited Company
Incorporation Date14 March 1957(67 years, 1 month ago)
Dissolution Date31 March 1998 (26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Michael Chapman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 August 1991)
RoleCompany Director
Correspondence AddressBrookwood Farm
Ashurst
Steyning
West Sussex
BN44 3AW
Director NameMr Michael Bernard Higgins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 August 1991)
RoleCompany Director
Correspondence Address27 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameMr Brian McGillivray
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoselands
Crockham Hill
Edenbridge
Kent
TN8 6SR
Director NameMr Paul Adrian Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address164 Chesterfield Drive
Riverhead
Sevenoaks
Kent
TN13 2EH
Secretary NameIan Stuart MacDonald Bryant
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 August 1991)
RoleCompany Director
Correspondence AddressAsh Cottage
High Street Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Director NameJohn Diarmid Murphy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressOrchard End Grib Lane
Blagdon
Bristol
Avon
BS18 6SA
Director NameJonathan Paul Tims
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address20 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Secretary NameJonathan Paul Tims
NationalityBritish
StatusResigned
Appointed15 August 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address20 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameGeoffrey David Rowett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(37 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 June 1995)
RoleCompany Director
Correspondence Address35 Allen House Park
Hook Heath
Woking
Surrey
GU22 0DB

Location

Registered AddressSmith And Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
23 December 1997Receiver's abstract of receipts and payments (2 pages)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
25 June 1997Receiver ceasing to act (1 page)
18 April 1997Receiver's abstract of receipts and payments (2 pages)
29 April 1996Receiver's abstract of receipts and payments (2 pages)
30 August 1995Secretary resigned;director resigned (2 pages)
26 July 1995Administrative Receiver's report (28 pages)
6 July 1995Director resigned (2 pages)
26 May 1995Appointment of receiver/manager (4 pages)
13 April 1995Registered office changed on 13/04/95 from: katana house fort fareham newgate lane farnham hampshire PO14 1AH (1 page)