Company NameEURO Dispensing Systems Limited
Company StatusDissolved
Company Number00972167
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(28 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 14 October 2003)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Secretary NameJohn Bignall
NationalityBritish
StatusClosed
Appointed01 January 1999(28 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 14 October 2003)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameThomas John Lawson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 Powys Avenue
Leicester
LE2 2DP
Director NameRysiek Jan Piasecki
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(21 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address5 Shepherds Close
Leicester Forest East
Leicester
Leicestershire
LE3 3HX
Secretary NameMr Kevin Thomas Barron
NationalityBritish
StatusResigned
Appointed23 December 1991(21 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rockingham Hills
Oundle
Peterborough
Northamptonshire
PE8 4QA
Secretary NameStephen Edward Case
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(22 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address116 High Lane East
West Hallam
Ilkeston
Derbyshire
DE7 6HY
Secretary NameStephen Edward Case
NationalityBritish
StatusResigned
Appointed27 August 1992(22 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address116 High Lane East
West Hallam
Ilkeston
Derbyshire
DE7 6HY
Director NameNicholas Guy Alderman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2002)
RoleChartered Accountant
Correspondence Address14 Brook Lane
Loughborough
Leicestershire
LE11 3RA

Location

Registered Address4th Floor
111-113 Great Portland Street
London
W1W 6QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,900

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
16 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 September 2002Director resigned (1 page)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 September 2001Registered office changed on 11/09/01 from: scudamore road leicester LE3 1UG (1 page)
11 September 2001Return made up to 20/08/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 October 2000Return made up to 20/08/00; full list of members (6 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 December 1999Return made up to 20/08/99; full list of members (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Return made up to 20/08/98; no change of members (4 pages)
2 October 1997Return made up to 20/08/97; no change of members (4 pages)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Return made up to 20/08/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(6 pages)
30 September 1996Auditor's resignation (1 page)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
30 August 1995Return made up to 20/08/95; no change of members (4 pages)
30 August 1995Full accounts made up to 31 December 1994 (6 pages)