Company NameEuropean Law Translations Limited
Company StatusDissolved
Company Number01450459
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)
Dissolution Date27 October 2009 (14 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 NameMr Stephen John Lodge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(15 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eglon Mews
Primrose Hill Village
London
NW1 8YS
Director NameMrs Elisabeth Ann Lucas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(15 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirton
Dunsmore
Wendover
Buckinghamshire
HP22 6QJ
Director NameMr Andrew Stephen Brode
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1995(15 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalkwood House
65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Michael Anthony McCarthy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(20 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Clovelly Close
Uxbridge
Middlesex
UB10 8PT
Secretary NameMr Michael Anthony McCarthy
NationalityBritish
StatusClosed
Appointed02 April 2007(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clovelly Close
Uxbridge
Middlesex
UB10 8PT
Director NameDr Wolfgang Gerson Barb
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 1995)
RoleTranslator
Correspondence AddressSpring Wood Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Secretary NamePhilip Brentnall
NationalityBritish
StatusResigned
Appointed12 November 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address1 Long Wood Drive
Jordans
Beaconsfield
Buckinghamshire
HP9 2SS
Director NameMr Timothy John Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(15 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyfold Farm
Wyfold
Reading
RG4 9HU
Secretary NameTimothy John Jones
NationalityBritish
StatusResigned
Appointed10 February 1995(15 years, 4 months after company formation)
Appointment Duration1 month (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressThe Saltlick
Park Corner Nettlebed
Henley On Thames
Oxon
RG9 6DX
Secretary NameSusan Anthony
NationalityBritish
StatusResigned
Appointed16 March 1995(15 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressTabard House
16a Trinity Road, Headington Quarry
Oxford
OX3 8LQ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
6 July 2009Application for striking-off (3 pages)
6 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 March 2008Registered office changed on 21/03/2008 from 8 baker street london W1U 3LL (1 page)
5 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
20 November 2007Location of debenture register (1 page)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
8 December 2006Director's particulars changed (1 page)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 March 2006Secretary's particulars changed (1 page)
17 November 2005Return made up to 31/10/05; full list of members (2 pages)
17 November 2005Location of register of members (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
20 November 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 June 2003Registered office changed on 04/06/03 from: 8 baker street london W1M 1DA (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 October 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2002Secretary's particulars changed (1 page)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 January 2001Return made up to 31/10/00; full list of members (7 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 August 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 November 1998Return made up to 31/10/98; full list of members (7 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 November 1997Return made up to 31/10/97; no change of members (5 pages)
19 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/11/96
(1 page)
26 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
27 October 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 1979Incorporation (14 pages)