Company NameCCC Europe Limited
Company StatusDissolved
Company Number02959020
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)
Previous NameThe Stonebridge Beverage Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameDeborah Anne Grahame
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1994(same day as company formation)
RoleBusiness Consultant
Correspondence Address117 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameJoseph Bernard Grahame
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(7 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 May 1998)
RoleBanker/Investment
Correspondence Address16 Culworth House Allitsen Road
London
NW8 7BE
Secretary NamePailex Corporate Services Limited (Corporation)
StatusClosed
Appointed16 August 1994(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressFirst Floor Bouverie House
154 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
5 September 1996Return made up to 16/08/96; no change of members (4 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995New director appointed (2 pages)
18 May 1995Director's particulars changed (2 pages)
25 April 1995Company name changed the stonebridge beverage company LIMITED\certificate issued on 26/04/95 (4 pages)
23 April 1995Ad 11/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1995Accounting reference date notified as 30/06 (1 page)
23 April 1995Director's particulars changed (2 pages)