Company NameEURO Skybus Plc
DirectorPeter Inzani
Company StatusDissolved
Company Number02520154
CategoryPublic Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Inzani
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCoach Operator
Correspondence Address307 Beulah Hill
London
SE19 3UZ
Secretary NameMr Peter Inzani
NationalityBritish
StatusCurrent
Appointed13 December 1995(5 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address307 Beulah Hill
London
SE19 3UZ
Director NameMr Ian Green
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 05 September 1997)
RoleTour Operator
Correspondence Address35 Lillian Avenue
Acton
London
W3 9AN
Director NameDario Traetto
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 1995)
RoleTour Operator
Correspondence Address25 Keble Street
London
SW17 0UH
Secretary NameAndrew Edward Machesney
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address167 Newbury Gardens
Stoneleigh
Epsom
Surrey
KT19 0PF
Secretary NameDario Traetto
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 1995)
RoleCompany Director
Correspondence Address25 Keble Street
London
SW17 0UH
Director NameMartin Edler Von Schuppler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1997)
RoleDirector Language/Travel Busin
Correspondence AddressHigh Tide
42 Woodvale Road
Gurnard
Isle Of Wight
PO31 8EE
Director NameDerek Peter Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 1997)
RoleSelf Employed/Director
Correspondence AddressWarren Wood Seven Mile Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SA
Director NameFrancesco Caputo
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed13 December 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1998)
RoleTravel Agent
Correspondence AddressVia R Sanzio 21
20149
Milano
Italy

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£12,209,000
Gross Profit£719,000
Cash£71,000
Current Liabilities£738,000

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 December 2002Dissolved (1 page)
18 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
24 December 1998Statement of affairs (8 pages)
24 December 1998Appointment of a voluntary liquidator (2 pages)
24 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 December 1998Registered office changed on 17/12/98 from: 135-137 station road chingford london E4 6AG (1 page)
28 April 1998Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: 24A-27A earls court gardens london SW5 0TA (1 page)
30 September 1997Director resigned (1 page)
30 April 1997Accounts made up to 31 October 1996 (16 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
12 August 1996Return made up to 09/07/96; no change of members (9 pages)
1 April 1996Full group accounts made up to 31 October 1995 (17 pages)
9 November 1995New director appointed (2 pages)
3 August 1995Return made up to 09/07/95; full list of members (14 pages)
31 May 1995Accounts made up to 31 October 1994 (15 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)