Company NameEuropean Union Investments Limited
Company StatusDissolved
Company Number01958059
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameTranslift Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePatrick Joseph McGoldrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed25 June 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressApartment 4b
Milner Towers Station Road
Port Erin
IM9 6AG
Director NameMr Robert Stevens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
Secretary NamePaula Bredin
NationalityBritish
StatusClosed
Appointed03 August 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address14 Parnell Court
Harolds Cross
Dublin
Irish
Secretary NameMr Anthony Ritchie
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 July 1992)
RoleCompany Director
Correspondence Address74 Blackamoor Lane
Maidenhead
Berkshire
SL6 8RG
Secretary NameJohn Graham Osborne
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 1993)
RoleAccountant
Correspondence Address73 Honeycrock Lane
Salfords
Redhill
Surrey
RH1 5DG
Secretary NameMr Joseph Michael Aherne
NationalityIrish
StatusResigned
Appointed14 April 1993(7 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 December 1993)
RoleAccountant
Correspondence Address3 Rivera Terrace
Rushbrooke
Cobh
County Cork
Irish
Secretary NameMartin Owens
NationalityBritish
StatusResigned
Appointed10 December 1993(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address15 Fontenoy Street
Dublin
Irish
Secretary NameMr Robert Stevens
NationalityBritish
StatusResigned
Appointed09 May 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£278,000
Current Liabilities£353,000

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
27 December 2000Voluntary strike-off action has been suspended (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
16 November 2000Application for striking-off (2 pages)
18 July 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
5 January 2000Registered office changed on 05/01/00 from: 3 premiere house betts way crawley sussex RH10 2GB (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
26 July 1999Full accounts made up to 31 October 1998 (12 pages)
13 July 1999Return made up to 25/06/99; full list of members (6 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1998Full accounts made up to 31 October 1997 (12 pages)
2 July 1998Return made up to 25/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1997Full accounts made up to 31 October 1996 (13 pages)
16 June 1997New director appointed (3 pages)
17 December 1996Full accounts made up to 31 October 1995 (12 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996New secretary appointed (2 pages)
17 January 1996Return made up to 26/06/95; full list of members (6 pages)
17 January 1996Registered office changed on 17/01/96 from: stuart house 55 catherine place london SW1E 6DY (1 page)
27 November 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995Full accounts made up to 31 December 1993 (12 pages)