Company NameEurocook Limited
Company StatusDissolved
Company Number00965259
CategoryPrivate Limited Company
Incorporation Date3 November 1969(54 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameWaterloo Promotions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMalcolm Bowman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(22 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address23 The Square
Marina Bay
Gibraltar
Director NameMr David Alistair Bowman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(25 years after company formation)
Appointment Duration9 years, 1 month (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Little Green
Richmond
Surrey
TW9 1QH
Secretary NameMaria Hajineocli
NationalityBritish
StatusClosed
Appointed18 November 1994(25 years after company formation)
Appointment Duration9 years, 1 month (closed 06 January 2004)
RoleSecretary
Correspondence Address102 Sydney Road
Hornsey
London
N8 0EX
Director NameMr Raymond Mark Estrin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address4.523 Eurotowers
Gibraltar
Foreign
Director NameMyles David Jakko Bowman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address3 Rotherwick Court
Rotherwick Road
London
NW11 7DE
Director NamePaula Marjatta Bowman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed26 March 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address3 Rotherwick Court
London
NW11 7DE
Secretary NameMalcolm Bowman
NationalityBritish
StatusResigned
Appointed26 March 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address3 Rotherwick Court
London
NW11 7DE

Location

Registered Address1st Floor, Sheraton House
Lower Road
Chorley Wood
Herts
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£40,486
Current Liabilities£342,111

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Application for striking-off (1 page)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
5 April 2002Return made up to 26/03/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Secretary's particulars changed (1 page)
28 September 2001New director appointed (2 pages)
9 May 2001Director's particulars changed (1 page)
3 April 2001Return made up to 26/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 26/03/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999New director appointed (2 pages)
3 September 1999Director's particulars changed (1 page)
16 May 1999Return made up to 26/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 26/03/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 May 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 June 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1996Secretary's particulars changed (1 page)
12 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
11 May 1995Return made up to 26/03/95; full list of members (6 pages)