Company NameEuroconsumer Publications Limited
Company StatusDissolved
Company Number02822971
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Douglas Yates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (closed 19 November 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPark House 19 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameArmand Paul Raymond De Wasch
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBelgian
StatusClosed
Appointed19 August 1993(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 19 November 2002)
RoleDirector General Verbruikersun
Correspondence AddressSteenweg 317
Nazareth Ghent
Belgium
9731
Director NameRoland Counye
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBelgian
StatusClosed
Appointed23 August 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 19 November 2002)
RoleTech. Director Verbruikersunie
Correspondence AddressBerkenlaan 57
De Pinte
9840
Secretary NameMr Andrew John Reading
NationalityBritish
StatusClosed
Appointed01 June 1995(2 years after company formation)
Appointment Duration7 years, 5 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameRonald John Beishon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleChief Executive
Correspondence Address421 Ditchling Road
Brighton
East Sussex
BN1 6XB
Secretary NameDiana Margaret Rendall
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Norroy Road
London
SW15 1PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Marylebone Rd
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2002Application for striking-off (1 page)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
20 June 2001Return made up to 01/06/01; full list of members (7 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
12 June 1998Return made up to 01/06/98; no change of members (4 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
30 June 1997Return made up to 01/06/97; full list of members (6 pages)
26 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
10 June 1996Return made up to 01/06/96; no change of members (5 pages)
25 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
26 June 1995Return made up to 01/06/95; no change of members (8 pages)
30 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)