Company NameUK Euro Media Limited
Company StatusDissolved
Company Number02947543
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameClaimross Limited

Business Activity

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

Directors

Director NameJohn Brian Grisman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(1 year after company formation)
Appointment Duration5 years, 11 months (closed 17 July 2001)
RoleChartered Accountant
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Director NameJohn Andrew Payne
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address1 Parkview
Trinity Close
Tunbridge Wells
Kent
TN2 3PP
Director NameJohn Richard Pepperrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleMedia Director
Correspondence AddressBriarwood Upper Street
Kingsdown
Deal
Kent
CT14 8DR
Secretary NameMr Richard Edward Creed
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Boundaries Road
London
SW12 8HE
Director NameDavid Roberts
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year after company formation)
Appointment Duration12 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address91 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9HL
Secretary NameChrys Elias Chrysostomos
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address64 Wricklemarsh Road
London
SE3 8DS
Secretary NameJohn Brian Grisman
NationalityBritish
StatusResigned
Appointed18 June 1999(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 June 1999)
RoleCompany Director
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressTrent House
Twisleton Court
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 7/8 eghams court boston drive bourne end bucks SL8 5YS (1 page)
16 December 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 January 1999Auditor's resignation (1 page)
22 December 1998Particulars of mortgage/charge (3 pages)
30 July 1998Return made up to 12/07/98; no change of members (5 pages)
20 April 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1997Return made up to 12/07/97; no change of members (5 pages)
9 April 1997Full accounts made up to 31 December 1996 (10 pages)
14 January 1997Ad 31/12/95--------- £ si 2@1 (2 pages)
19 August 1996Return made up to 12/07/96; full list of members (7 pages)
14 August 1996Director resigned (1 page)
23 May 1996Full accounts made up to 31 December 1995 (10 pages)
8 November 1995Return made up to 12/07/95; full list of members (10 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
19 September 1995New director appointed (4 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1995Company name changed claimross LIMITED\certificate issued on 29/03/95 (4 pages)
22 March 1995Accounting reference date notified as 31/12 (1 page)