Company NameEURO Industrial Services Limited
Company StatusDissolved
Company Number01913836
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameOmega Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Marcus Stuart King
NationalityBritish
StatusClosed
Appointed03 June 1999(14 years after company formation)
Appointment Duration1 year, 4 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 The Fairway
Oakwood
London
N14 4PB
Director NameAustin John Holder
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 1997)
RolePublisher
Correspondence Address14 St Annes Close
Goodworth Clatford
Andover
Hants
SP11 7RW
Director NamePauline Avril Elizabeth Holder
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 1997)
RolePersonnel Consultant
Correspondence Address14 St Anne's Close
Goodworth Clatford
Andover
Hants
SP11 7RW
Secretary NamePauline Avril Elizabeth Holder
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address14 St Anne's Close
Goodworth Clatford
Andover
Hants
SP11 7RW
Director NameJohn Philip Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressAcorns Three Leg Cross
Ticehurst
Wadhurst
East Sussex
TN5 7HL
Director NameMr Thomas Gregory James Tress
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameMr Thomas Gregory James Tress
NationalityBritish
StatusResigned
Appointed15 October 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameMark Alan Oldfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLancers Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Secretary NameMr Sean Thomas Molyneaux
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
12 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
16 March 1999Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 November 1998Full accounts made up to 31 March 1998 (10 pages)
27 October 1998Company name changed omega personnel LIMITED\certificate issued on 28/10/98 (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 27A high street andover hampshire SP10 1LJ (1 page)
11 January 1998Return made up to 01/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 1997New director appointed (2 pages)
5 November 1997New director appointed (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
23 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997New secretary appointed;new director appointed (3 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
31 October 1996Return made up to 01/11/96; no change of members (4 pages)
15 November 1995Return made up to 01/11/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (3 pages)