Company NameEurimage Limited
Company StatusDissolved
Company Number00871387
CategoryPrivate Limited Company
Incorporation Date14 February 1966(58 years, 2 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 Ruth Fisher
NationalityBritish
StatusCurrent
Appointed30 September 1996(30 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(30 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(30 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2001(35 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Director NamePeter Gordon Thompson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(25 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleEcologist
Correspondence AddressBramley Cottage
Lower Dunsforth
York
North Yorkshire
YO5 9RZ
Director NameJasper William Trevett
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1993)
RoleRemote Sensing
Correspondence Address14 Church Grove
Little Chalfont
Amersham
Buckinghamshire
HP6 6SH
Secretary NameMr Christopher John Watts
NationalityBritish
StatusResigned
Appointed19 September 1991(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameJohn Stanley Carveley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 1996)
RoleChartered Accountant
Correspondence Address328 Camp Road
St Albans
Hertfordshire
AL1 5PB
Director NameMr Christopher John Watts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£143

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2003Dissolved (1 page)
4 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2002Registered office changed on 22/04/02 from: c/o hunting PLC 3 cockspur street london SW1Y 5BQ (1 page)
18 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Declaration of solvency (3 pages)
2 January 2002New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 October 2001Return made up to 19/09/01; full list of members (6 pages)
5 October 2000Return made up to 19/09/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 October 1999Return made up to 19/09/99; full list of members (6 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 October 1997Return made up to 19/09/97; no change of members (4 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: thamesfield house boundary way hemel hempstead herts., HP2 7SR (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Return made up to 19/09/96; full list of members (6 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1995Return made up to 19/09/95; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)