Company NameEURO Fix (Sub Contracts Division) Limited
Company StatusDissolved
Company Number02832130
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameEurofix Constructions Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ralph Allison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(same day as company formation)
RoleCladding Installations
Country of ResidenceEngland
Correspondence AddressRiverhouse
26a Wandle Road
Morden
Surrey
SM4 6AQ
Secretary NameGraham Reginald Potton
NationalityBritish
StatusClosed
Appointed05 July 2004(11 years after company formation)
Appointment Duration7 years, 7 months (closed 07 February 2012)
RoleCompany Director
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Secretary NameBeverley Charles Porter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Selwyn Road
New Malden
Surrey
KT3 5AU
Secretary NameBeverley Charles Porter
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Selwyn Road
New Malden
Surrey
KT3 5AU
Secretary NameSusan Deborah Kavenagh
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address40 The Holt
London Road
Morden
Surrey
SM4 5AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ralph Allison
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
14 October 2011Application to strike the company off the register (3 pages)
14 October 2011Application to strike the company off the register (3 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
1 August 2008Return made up to 01/07/08; full list of members (3 pages)
1 August 2008Return made up to 01/07/08; full list of members (3 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Registered office changed on 08/01/08 from: 37 the drive morden surrey SM4 6DH (1 page)
8 January 2008Registered office changed on 08/01/08 from: 37 the drive morden surrey SM4 6DH (1 page)
8 January 2008Director's particulars changed (1 page)
18 July 2007Return made up to 01/07/07; full list of members (2 pages)
18 July 2007Return made up to 01/07/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 May 2006Accounts made up to 30 June 2005 (5 pages)
23 August 2005Return made up to 01/07/05; full list of members (2 pages)
23 August 2005Return made up to 01/07/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts made up to 30 June 2004 (5 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 July 2003Return made up to 01/07/03; full list of members (6 pages)
16 July 2003Return made up to 01/07/03; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
16 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 July 2002Return made up to 01/07/02; full list of members (6 pages)
14 July 2002Return made up to 01/07/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
10 September 2001Return made up to 01/07/01; full list of members (6 pages)
10 September 2001Return made up to 01/07/01; full list of members (6 pages)
17 May 2001Full accounts made up to 30 June 2000 (11 pages)
17 May 2001Full accounts made up to 30 June 2000 (11 pages)
24 July 2000Return made up to 01/07/00; full list of members (6 pages)
24 July 2000Return made up to 01/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
16 July 1999Return made up to 01/07/99; no change of members (4 pages)
16 July 1999Return made up to 01/07/99; no change of members (4 pages)
16 July 1998Return made up to 01/07/98; full list of members (6 pages)
16 July 1998Return made up to 01/07/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
7 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 July 1997Return made up to 01/07/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
26 June 1996Return made up to 01/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 June 1996Return made up to 01/07/96; no change of members (4 pages)
23 January 1996Full accounts made up to 30 June 1995 (10 pages)
23 January 1996Full accounts made up to 30 June 1995 (10 pages)
30 November 1995Return made up to 01/07/95; full list of members (6 pages)
30 November 1995Return made up to 01/07/95; full list of members (6 pages)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 36 runnymede colliers wood london SW192PQ (1 page)
24 August 1995Registered office changed on 24/08/95 from: 36 runnymede colliers wood london SW192PQ (1 page)
28 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 July 1993Incorporation (13 pages)
1 July 1993Incorporation (13 pages)