Company NameEuro-Matic Trustee Co. Limited
Company StatusDissolved
Company Number02405169
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 10 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFlemming Grage
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressSoen 27
Dk 2690
Karslunde
Dk2690
Secretary NameNicholas James Childs
NationalityBritish
StatusClosed
Appointed16 June 1992(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Moss Lane
Pinner
Middlesex
HA5 3AU
Secretary NameDavid Stuart Ford
NationalityBritish
StatusResigned
Appointed28 May 1991(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 16 June 1992)
RoleCompany Director
Correspondence Address4 Rosemary Terrace
Mortlake
London
SW14 7HG

Location

Registered AddressClausen House
Perivale Industrial Park
Horsenden Lane South
Greenford Middlesex
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2004Application for striking-off (1 page)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 July 2003Return made up to 31/05/03; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 July 1997Return made up to 31/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
(4 pages)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 June 1996Return made up to 31/05/96; no change of members (4 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 January 1996Registered office changed on 04/01/96 from: sinclair house the avenue ealing london W13 8NT (1 page)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)