Company NameEurope Life Limited
DirectorEdward George Haley
Company StatusDissolved
Company Number02920457
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Previous NameShelleys Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward George Haley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressHolly Cottage Bleak Hill
Plumstead
London
SE18 2AB
Secretary NameBeryl Jean Haley
NationalityBritish
StatusCurrent
Appointed20 June 1994(2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressHolly Cottage
Bleak Hill Road Plumstead
London
SE18 2AB
Secretary NameAngela Burton
NationalityBritish
StatusCurrent
Appointed27 February 1998(3 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address122 Brookdene Road
Plumstead
London
SE18 1EL
Secretary NameJill Tee
NationalityBritish
StatusResigned
Appointed26 April 1994(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressHolly Cottage Bleak Hill
Plumstead
London
SE18 2AB
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address27 Station Square
Petts Wood
Orpington
Kent
BR5 1LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 May 2000Dissolved (1 page)
9 February 2000Completion of winding up (1 page)
8 January 1999Order of court to wind up (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1998Strike-off action suspended (1 page)
22 April 1998Company name changed shelleys LIMITED\certificate issued on 23/04/98 (2 pages)
21 April 1998New secretary appointed (2 pages)
12 May 1997Return made up to 19/04/97; no change of members (4 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
29 July 1996Return made up to 19/04/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 May 1995Return made up to 19/04/95; full list of members (6 pages)