Company NameEuropean Tools Limited
DirectorPaul Kenneth Brown
Company StatusDissolved
Company Number02941616
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Kenneth Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 9 months
RoleSales Director
Correspondence Address19 Dexter Close
Bramingham Park
Luton
Beds
LU3 4DX
Secretary NameDescheemaeker Vianney
NationalityFrench
StatusCurrent
Appointed01 May 1995(10 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address255 A Rue De General Ledere
59830 Cysainy
France
Foreign
Director NameArmel Jacques Delebarre Derby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 week, 1 day after company formation)
Appointment Duration10 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address13 Waterdell Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7RA
Secretary NameArmel Jacques Delebarre Derby
NationalityBritish
StatusResigned
Appointed30 June 1994(1 week, 1 day after company formation)
Appointment Duration10 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address13 Waterdell Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address28b High Street
Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
30 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 April 1996Appointment of a voluntary liquidator (1 page)
17 April 1996Registered office changed on 17/04/96 from: the ashley business centre starlings bridge nightingale road hitchin herts SG5 1RJ (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 October 1995Return made up to 22/06/95; full list of members (6 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
8 August 1995Ad 27/02/95--------- £ si 14520@1 (2 pages)
8 August 1995Particulars of contract relating to shares (4 pages)
28 July 1995Ad 27/02/95--------- £ si 16180@1=16180 £ ic 8644/24824 (2 pages)
28 July 1995Ad 27/02/95--------- £ si 14520@1=14520 £ ic 24824/39344 (2 pages)
6 June 1995Ad 27/02/95--------- £ si 8544@1=8544 £ ic 100/8644 (2 pages)
27 March 1995Nc inc already adjusted 27/02/95 (1 page)
27 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)