Company NameEuroserv Limited
Company StatusDissolved
Company Number01562858
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House
Allendale
Northumberland
NE47 9BW
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed30 April 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameDavid Lynn Samuel
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 1992)
RoleDirectorial
Correspondence AddressDownwood Kingswood Road
Penn
High Wycombe
Buckinghamshire
HP10 8JL
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed14 February 1992(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbridge Road
Iver Heath
Bucks
SL0 0QD
Director NameMr Michael Lawrence O'Hagan
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 1993)
RoleManaging Director - Ial
Correspondence AddressFarm Cottage
Winchester Road
Alresford
Hampshire
SO24 9EZ
Director NameAlan Lewis Robson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(11 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbridge Road
Iver Heath
Bucks
SL0 0QD
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed19 January 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameDavid Ernest Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 March 1994)
RoleCompany Director
Correspondence AddressFlat 41 Devonhurst Place
9 Heathfield Terrace Chiswick
London
W4 4JB
Director NameMr Kevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address4 Millfield
Sunbury On Thames
Middlesex
TW16 7HL
Director NameMr Paul Seth McKoen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address58 Percy Road
Hampton
Middlesex
TW12 2JR
Secretary NameJohn Roger Bolster
NationalityBritish
StatusResigned
Appointed12 March 1994(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 1994)
RoleAccountant
Correspondence Address42 Kings Road
Petersfield
Hampshire
GU32 3QY
Secretary NameRoger Phillip Hogbin
NationalityBritish
StatusResigned
Appointed01 October 1994(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 1995)
RoleCompany Director
Correspondence Address3 Ostlers View
Billingshurst
West Sussex
RH14 9LU
Director NameEverton Bryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Hartland Close
Elmscott Gardens Winchmore Hill
London
N21 2BG
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Secretary NamePaul Jonathan Manning
NationalityBritish
StatusResigned
Appointed13 November 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address12 Saxonbury Avenue
Sunbury On Thames
Middlesex
TW16 5HD

Location

Registered AddressDolphin House
Windmill Road
Sunbury On Thames
Middlesex
TW16 7HT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 June 2001Return made up to 22/05/01; full list of members (5 pages)
7 June 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
9 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
8 December 2000Director's particulars changed (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 May 2000Registered office changed on 25/05/00 from: serco house hayes rd southall middx UB2 5NJ (1 page)
25 May 2000Return made up to 22/05/00; full list of members (8 pages)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (4 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 May 1999Secretary resigned (1 page)
24 May 1999Director resigned (1 page)
14 May 1999Return made up to 14/02/99; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 14/02/98; full list of members (5 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1997Return made up to 14/02/97; no change of members (10 pages)
18 February 1997Director's particulars changed (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (1 page)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 March 1996Return made up to 14/02/96; full list of members (6 pages)
15 February 1996Secretary resigned (2 pages)
15 February 1996Director resigned (2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 March 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)