Company NameE.D.A. Europe Distribution Autoparts Limited
Company StatusDissolved
Company Number02907285
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 2 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameGrowsteady Investment Co Limited

Business Activity

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

Directors

Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 29 April 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(8 years, 3 months after company formation)
Appointment Duration10 months (closed 29 April 2003)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameOpenway Management Limited (Corporation)
StatusClosed
Appointed02 July 2002(8 years, 3 months after company formation)
Appointment Duration10 months (closed 29 April 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1998)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1998)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2001)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed19 April 1995(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 2002)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT

Location

Registered AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Cash£141
Current Liabilities£7,200

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (2 pages)
28 August 2002Director resigned (2 pages)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002Return made up to 11/03/02; full list of members (8 pages)
21 January 2002Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 March 2001Return made up to 11/03/01; full list of members (8 pages)
26 March 2001Director resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
21 March 2000Return made up to 11/03/00; full list of members (8 pages)
20 September 1999Secretary's particulars changed (1 page)
2 September 1999Full accounts made up to 31 December 1998 (9 pages)
22 June 1999Return made up to 11/03/99; full list of members (6 pages)
19 April 1999Director's particulars changed (1 page)
11 February 1999New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (9 pages)
20 March 1998Return made up to 11/03/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 December 1996 (9 pages)
18 March 1997Return made up to 11/03/97; no change of members (4 pages)
7 January 1997Director resigned (1 page)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 July 1996Director resigned (4 pages)
28 July 1996New director appointed (1 page)
24 June 1996Particulars of mortgage/charge (4 pages)
11 April 1996Return made up to 11/03/96; full list of members (35 pages)
20 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
12 June 1995Return made up to 11/03/95; full list of members (6 pages)
24 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 May 1995Memorandum and Articles of Association (30 pages)
19 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1995£ nc 10000/14000 16/05/95 (1 page)
19 May 1995Ad 16/05/95--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 May 1995Memorandum and Articles of Association (30 pages)
11 May 1995Ad 01/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 1995£ nc 1000/10000 01/05/95 (1 page)
4 May 1995New director appointed (8 pages)
4 May 1995Secretary resigned;new secretary appointed (8 pages)
4 May 1995Registered office changed on 04/05/95 from: bell house 175 regent street london W1R 7FB (1 page)
4 May 1995New director appointed (14 pages)
4 May 1995Director resigned;new director appointed (12 pages)
4 May 1995New director appointed (2 pages)
1 May 1995Memorandum and Articles of Association (16 pages)
28 April 1995Company name changed growsteady investment co LIMITED\certificate issued on 01/05/95 (4 pages)
23 April 1995Registered office changed on 23/04/95 from: 788/790 finchley road london NW11 7UR (1 page)