Company NameEurocare (UK) Limited
Company StatusDissolved
Company Number02850842
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameJohn Blom
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutchman
StatusCurrent
Appointed23 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressG Van Nijenrodestraat 20
3621 Gk Breukelen
Utrecht
The Netherlands
Foreign
Director NameRobert Peek
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutchman
StatusCurrent
Appointed23 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressPinkenbergseweg 33
6881 Bc Velp
Gelderland
The Netherlands
Foreign
Director NameAat Arie Gijsbert Van Der Leden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDutch
StatusCurrent
Appointed23 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleMarketing Director
Correspondence AddressEurotec Bv
Jf Viekkestraat 272
Roosendaal
Holland
4705 Aj
Director NameRoger David Arnold Lipman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address67c Eardley Crescent
London
SW5 9JT
Director NameDr Wynne Hurst Weston-Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressStream Farm Stream Lane
Sedlescombe
Battle
East Sussex
TN33 0PB
Secretary NameDr Raymond Prudo-Chlebosz
NationalityCanadian
StatusResigned
Appointed08 September 1993(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 1994(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Secretary NameMr Thomas Alexander Mackay
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorton
Toys Hill
Westerham
Kent
TN16 1QG
Director NameMr John Victor Edwards
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2000)
RoleCompany Director
Correspondence Address25 Furzefield Crescent
Reigate
Surrey
RH2 7HQ
Director NameTerence Rayner Hayward
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2000)
RolePharmacist
Correspondence Address29 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2002Dissolved (1 page)
19 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Declaration of solvency (9 pages)
12 September 2001Registered office changed on 12/09/01 from: coopers & lybrand plumtree court london EC4A 4HT (1 page)
10 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2001Appointment of a voluntary liquidator (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
2 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages)
17 November 1999Notice of completion of voluntary arrangement (6 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
26 May 1998First Gazette notice for compulsory strike-off (1 page)
21 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (2 pages)
28 August 1997Administrator's abstract of receipts and payments (3 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
20 January 1997Notice of discharge of Administration Order (3 pages)
8 October 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 October 1996Notice of result of meeting of creditors (4 pages)
12 September 1996Administration Order (4 pages)
12 September 1996Notice of Administration Order (1 page)
23 July 1996Registered office changed on 23/07/96 from: unit 4 blatchford road horsham sussex RH1 5QR (1 page)
6 June 1996Director's particulars changed (1 page)
21 April 1996Registered office changed on 21/04/96 from: 55 wimpole street london W1M 7DF (1 page)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
24 November 1995Return made up to 06/09/95; full list of members (20 pages)
17 November 1995New director appointed (4 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995New director appointed (4 pages)
18 August 1995New director appointed (4 pages)
9 August 1995Full accounts made up to 30 September 1994 (8 pages)
14 July 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
4 July 1995Ad 14/06/95--------- £ si [email protected]=325 £ ic 1000/1325 (4 pages)
4 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995S-div 14/06/95 (1 page)
4 July 1995Nc inc already adjusted 14/06/95 (1 page)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
4 July 1995Registered office changed on 04/07/95 from: 29/30 fitzroy square london W1P 6LQ (1 page)
4 July 1995Ad 26/06/95--------- £ si [email protected]=1275 £ ic 1325/2600 (4 pages)
20 April 1995New director appointed (4 pages)
13 March 1995Particulars of mortgage/charge (10 pages)