Company NameEuropaints Industrial Group Limited
Company StatusDissolved
Company Number02695387
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)

Directors

Director NameBarry William Hawthorn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address12 Bloomfield Crescent
Gants Hill
Ilford
Essex
IG2 6DR
Director NamePeter James Hewing
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address15 Shackletons
Ongar
Essex
CM5 9AT
Director NamePaul Christopher Hill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8 Swinford Leys
Wombourne
Wolverhampton
West Midlands
WV5 8HT
Director NameRoderick Stewart Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address20 Blenhiem Close
Ross-On-Wye
Herefordshire
HR9 7XQ
Wales
Secretary NamePaul Christopher Hill
NationalityBritish
StatusCurrent
Appointed27 March 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8 Swinford Leys
Wombourne
Wolverhampton
West Midlands
WV5 8HT
Director NameMr Roger Davies
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleSolicitor
Correspondence AddressWhitneys Farm House Parsonage Lane
Ombersley
Droitwich
Worcestershire
WR9 0HP
Secretary NameRoger Wemyss Kendrick
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBradford House
Belbroughton
Worcester And Hereford
DY9 0DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 July 1996Dissolved (1 page)
24 April 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Liquidators statement of receipts and payments (6 pages)