Company NameEurenco Limited
Company StatusDissolved
Company Number02673855
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Geoffrey Paul Carswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address2 Chequers Close
Ranby
Retford
Nottinghamshire
DN22 8JX
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusClosed
Appointed04 October 2002(10 years, 9 months after company formation)
Appointment Duration9 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameMichael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 1992)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Hartburn
Morpeth
Northumberland
NE61 4JB
Secretary NameIain Patterson
NationalityBritish
StatusResigned
Appointed14 January 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 1992)
RoleCompany Director
Correspondence Address144 Hugh Gardens
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8PQ
Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameMichael John Hunt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 28 July 1999)
RoleCommercial Director
Correspondence Address42 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameMr Robin Bell Rae
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
Inveresk
Musselburgh
East Lothian
EH21 7UA
Scotland
Director NameDonald Malcolm Robinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 28 July 1999)
RoleEngineering Director
Correspondence Address1 Embleton Close
Newton Hall Estate
Durham
County Durham
DH1 5SW
Secretary NameMr Anthony Cathair Douglas
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameJohn William Whitefield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Secretary NameLynne Elizabeth Coulson
NationalityBritish
StatusResigned
Appointed28 July 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address21 Deneside
Gateshead
Tyne & Wear
NE11 9QN
Director NameMr James David Shand
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed21 December 2001(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 December 1991
Appointment Duration3 weeks, 5 days (resigned 14 January 1992)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 December 1991
Appointment Duration3 weeks, 5 days (resigned 14 January 1992)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£851,000
Current Liabilities£188,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
22 January 2003Return made up to 23/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page)
7 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (1 page)
11 June 2002Accounts for a dormant company made up to 28 July 2001 (5 pages)
3 May 2002Return made up to 23/12/01; full list of members (6 pages)
27 February 2002Secretary resigned (1 page)
23 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
18 January 2002New secretary appointed;new director appointed (3 pages)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 390 princesway team valley trading estate gateshead tyne and wear NE11 otu (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2001Conve 04/04/97 (1 page)
10 December 2001Return made up to 23/12/00; full list of members; amend (6 pages)
9 August 2001Accounts for a dormant company made up to 28 July 2000 (5 pages)
11 January 2001Return made up to 23/12/00; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 28 July 1999 (3 pages)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Return made up to 23/12/99; full list of members (6 pages)
5 November 1999Full accounts made up to 31 December 1998 (13 pages)
16 August 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
16 August 1999New director appointed (3 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
14 January 1999Return made up to 23/12/98; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (15 pages)
13 January 1998Return made up to 23/12/97; full list of members (6 pages)
24 October 1997Full group accounts made up to 31 December 1996 (25 pages)
23 May 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Particulars of mortgage/charge (6 pages)
22 January 1997Return made up to 23/12/96; full list of members (6 pages)
9 October 1996Full group accounts made up to 31 December 1995 (26 pages)
15 January 1996Return made up to 23/12/95; change of members (6 pages)
23 March 1995Director resigned (2 pages)