Company NameEurofast Framing Company Limited
DirectorLeonard William Guilford
Company StatusDissolved
Company Number02408809
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Leonard William Guilford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressFranelaigh Farm
Bath Road
Bradford On Avon
Wilts
BA1 5PF
Secretary NameSamantha Topp
NationalityBritish
StatusCurrent
Appointed01 October 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address114 Elmore
Swindon
Wiltshire
SN3 3TN
Secretary NameMrs Susan Rosemary Hutchinson
NationalityBritish
StatusResigned
Appointed18 March 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address11 Church Hill
Bromham
Chippenham
Wiltshire
SN15 2JQ

Location

Registered AddressHalpern Woolf And Partners
Halpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
31 October 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)