Company NameEurotruck Insurance Limited
Company StatusDissolved
Company Number00639622
CategoryPrivate Limited Company
Incorporation Date15 October 1959(64 years, 6 months ago)
Dissolution Date22 December 1998 (25 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMark William Fletcher
NationalityBritish
StatusClosed
Appointed29 January 1993(33 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address15 Fernhills
Kings Langley
Hertfordshire
WD4 8PT
Director NameMr John White Schofield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 22 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Meadow Croft
Whitefield
Manchester
M45 7ND
Director NameGiuseppe Franchi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed10 March 1998(38 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 22 December 1998)
RoleCompany Director
Correspondence AddressVia Genova 3
Litta Parodi
Alessandria
Italy
Director NameRobert Victor Sculfor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(32 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address5 Euxton Hall Mews
Euxton
Chorley
Lancashire
PR7 6QE
Director NameMr Andrew Joseph Wilkinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(32 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 1996)
RoleFinancial Controller
Correspondence Address438 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6QN
Secretary NameMr Frederick George Smith
NationalityBritish
StatusResigned
Appointed21 May 1992(32 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 January 1993)
RoleCompany Director
Correspondence Address88 Oak Street
Shaw
Oldham
Lancashire
OL2 8EJ

Location

Registered AddressIveco Ford House
Station Road
Watford
Herts
WD1 1SR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
13 July 1998Application for striking-off (1 page)
21 May 1998Return made up to 07/05/98; full list of members (5 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 May 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 May 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)