Company NameEURO Powerhouse Limited
DirectorsAnthony David Aron Batkin and Anthony John Blowes
Company StatusDissolved
Company Number02783492
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Anthony David Aron Batkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RolePrint Management
Correspondence Address42 Wayside Avenue
Bushey Heath
Watford
Herts
WD2 3SQ
Director NameMr Anthony John Blowes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RolePackaging Sales
Correspondence Address128 Second Avenue
Canvey Island
Essex
SS8 9LN
Secretary NameMr Anthony David Aron Batkin
NationalityBritish
StatusCurrent
Appointed09 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RolePrint Management
Correspondence Address42 Wayside Avenue
Bushey Heath
Watford
Herts
WD2 3SQ
Director NameMr Geoffrey David Fairfield
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 1993)
RoleDirrector
Correspondence Address1 Farm View
Yateley
Camberley
Surrey
GU17 7HU
Director NameMrs Janice Fairfield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 1993)
RoleCompany Director
Correspondence Address1 Farm View
Yateley
Camberley
Surrey
GU17 7HU
Secretary NameMr Geoffrey David Fairfield
NationalityBritish
StatusResigned
Appointed01 February 1993(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 1993)
RoleCompany Director
Correspondence Address1 Farm View
Yateley
Camberley
Surrey
GU17 7HU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 September 1998Dissolved (1 page)
30 June 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
20 January 1997Registered office changed on 20/01/97 from: the hollies woodham road woking surrey GU21 4EN (1 page)
18 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Return made up to 26/01/96; no change of members (4 pages)