Company NameEuropower Limited
DirectorsDavid John Wright and Colin Richard Clapham
Company StatusDissolved
Company Number01560865
CategoryPrivate Limited Company
Incorporation Date12 May 1981(42 years, 11 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 David John Wright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Correspondence Address45 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusCurrent
Appointed31 January 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleAsst Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(12 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleAsst Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 1997Dissolved (1 page)
2 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
5 July 1996Registered office changed on 05/07/96 from: abford house 15 wilton road london SW1V 1LT (1 page)
2 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 1996Appointment of a voluntary liquidator (1 page)
2 July 1996Declaration of solvency (3 pages)
2 July 1996Ex res re. Powers of liquidator (1 page)
28 February 1996£ nc 10000/1100000 20/02/96 (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996Ad 20/02/96--------- £ si 1056500@1=1056500 £ ic 7500/1064000 (2 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)