Company NameFirst Eurinvestments Limited
Company StatusDissolved
Company Number01584297
CategoryPrivate Limited Company
Incorporation Date7 September 1981(42 years, 8 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 30 November 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NamePhilip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 30 November 1999)
RoleCompany Director
Correspondence AddressFoxgloves
32 Hempstead Lane Potten End
Berkhamsted
Hertfordshire
HP4 2SD
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusClosed
Appointed29 May 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 30 November 1999)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address24 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Director NamePaul John Jesse Doe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1994)
RoleChartered Accountant
Correspondence Address14 Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Director NameThomas James Borgen Wrigley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressThe Old Malt House
St Peter Street
Marlow
Buckinghamshire
SL7 1NQ
Director NameMr Michael Thomas James Horton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
The Paddock Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameDavid Francis Cowham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address1 Temple Close
Watford
Hertfordshire
WD1 3DR
Director NameDavid Francis Cowham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address1 Temple Close
Watford
Hertfordshire
WD1 3DR
Secretary NameMr Stanley Joseph Clayman
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP

Location

Registered AddressFirst National House
College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
6 July 1999Auditor's resignation (1 page)
29 June 1999Application for striking-off (1 page)
21 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/06/99
(1 page)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 May 1999Return made up to 16/04/99; full list of members (6 pages)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
28 October 1998Re-registration of Memorandum and Articles (14 pages)
28 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 October 1998Application for reregistration from PLC to private (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
23 April 1998Return made up to 16/04/98; no change of members (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (6 pages)
21 April 1997Return made up to 16/04/97; no change of members (15 pages)
12 March 1997New director appointed (5 pages)
11 March 1997Director resigned (1 page)
2 August 1996Full accounts made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 16/04/96; full list of members (16 pages)
28 April 1995Return made up to 16/04/95; no change of members (18 pages)
10 March 1995Full accounts made up to 31 October 1994 (9 pages)