Company NameC.C.P. Eurotech Limited
Company StatusDissolved
Company Number02768269
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 03 July 2001)
RolePublic Relations Consultant
Correspondence AddressThe Rookery
Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Secretary NameNigel John Roberts
NationalityBritish
StatusClosed
Appointed28 April 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameMr Paul Curran
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressMousehole Reading Road
Hook
Basingstoke
Hampshire
RG27 9EB
Secretary NameMrs Pauline Susan Curran
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RoleSecretary
Correspondence AddressMousehole Reading Road
Hook
Basingstoke
Hampshire
RG27 9EB
Director NamePaul Fraser Butters
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 January 1994)
RolePublic Relations Consultant
Correspondence AddressFen Farm
Fen Lane
Creeting St. Mary
Suffolk
IP6 8QD
Secretary NamePeter Stanley David Choat
NationalityBritish
StatusResigned
Appointed01 February 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressChymor Chycarne Moor
Troon
Camborne
Cornwall
TR14 9HZ
Director NameNeil Maurice Bruce
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1998)
RolePublic Relations Consultant
Correspondence Address5 Bernard Gardens
Wimbledon
London
SW19 7BE
Director NameAmanda Cryer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1999)
RolePublic Relations Consultant
Correspondence Address22 Elmstone Road
London
SW6 5TN
Director NameMs Helen Lois Triggs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 40 Elsham Road
London
W14 8BH
Director NameJames Laird
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1999)
RolePublic Relations
Correspondence Address49 Gowrie Road
London
SW11 5NN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBury House
126-128 Cromwell Road
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
1 February 2001Application for striking-off (1 page)
21 November 2000Return made up to 26/11/00; full list of members (8 pages)
16 February 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Return made up to 26/11/98; change of members (6 pages)
6 October 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
18 February 1998Return made up to 26/11/97; no change of members (4 pages)
18 November 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 March 1997 (8 pages)
16 October 1997New director appointed (2 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 December 1996Return made up to 26/11/96; full list of members (6 pages)
13 November 1996Ad 31/10/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
27 December 1995Return made up to 26/11/95; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (8 pages)