Company NameEuropa Industrial Cleaning Services Ltd.
Company StatusDissolved
Company Number02979774
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)
Previous NameHygiene Audit Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Brian George Fisher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP
Secretary NameColin Michael Howell
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Primrose Drive
Foxholes
Hertford
Hertfordshire
SG13 7TG
Director NamePaul Whay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressMulberry Cottage
24 High Road
Broxbourne
Hertfordshire
EN10 7LU
Director NameMr Arthur Alfred Howard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH
Secretary NameMr Arthur Alfred Howard
NationalityBritish
StatusResigned
Appointed09 February 2004(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH
Director NameMr David John Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameMrs Susan Jane Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive .Thundridge
Ware
Hertfordshire
SG12 0UD
Secretary NameMrs Susan Jane Cooper
NationalityBritish
StatusResigned
Appointed28 August 2007(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive .Thundridge
Ware
Hertfordshire
SG12 0UD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameHertford House Registrars Ltd (Corporation)
StatusResigned
Appointed09 November 1998(4 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2007)
Correspondence AddressWatton House
Watton Road
Ware
Hertfordshire
SG12 0AE

Contact

Websitewww.europa-cleaning-services.co.uk/
Telephone0845 4500087
Telephone regionUnknown

Location

Registered AddressUnit 5
Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1000 at £1Swanlea Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£690,943
Cash£66
Current Liabilities£1,081,421

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Termination of appointment of Susan Jane Cooper as a director on 30 November 2010 (1 page)
7 August 2012Termination of appointment of David Cooper as a director (1 page)
7 August 2012Termination of appointment of Susan Jane Cooper as a secretary on 30 November 2010 (1 page)
7 August 2012Termination of appointment of David John Cooper as a director on 30 November 2010 (1 page)
7 August 2012Termination of appointment of Susan Cooper as a secretary (1 page)
7 August 2012Termination of appointment of Susan Cooper as a director (1 page)
8 February 2012Compulsory strike-off action has been suspended (1 page)
8 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1,000
(5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1,000
(5 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
2 September 2009Appointment terminated director paul whay (1 page)
2 September 2009Appointment Terminated Director paul whay (1 page)
18 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 17/10/08; full list of members (4 pages)
31 March 2009Return made up to 17/10/08; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (10 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (10 pages)
2 February 2009Return made up to 17/10/07; full list of members (4 pages)
2 February 2009Return made up to 17/10/07; full list of members (4 pages)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
19 October 2007Return made up to 31/07/07; full list of members (2 pages)
19 October 2007Return made up to 31/07/07; full list of members (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: hertford house registrars watton house watton road, ware hertfordshire SG12 0AE (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: hertford house registrars watton house watton road, ware hertfordshire SG12 0AE (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 January 2007Return made up to 17/10/06; full list of members (2 pages)
12 January 2007Return made up to 17/10/06; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: watton house watton road ware hertfordshire SG12 0AE (1 page)
12 January 2007Registered office changed on 12/01/07 from: watton house watton road ware hertfordshire SG12 0AE (1 page)
1 February 2006Amended accounts made up to 31 October 2004 (6 pages)
1 February 2006Amended accounts made up to 31 October 2004 (6 pages)
12 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2005Return made up to 17/10/05; full list of members (7 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
1 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
24 June 2005Ad 01/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 2005Ad 01/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 2005Registered office changed on 24/06/05 from: watton house watton road ware hertfordshire SG12 0AE (1 page)
24 June 2005Registered office changed on 24/06/05 from: watton house watton road ware hertfordshire SG12 0AE (1 page)
20 June 2005Return made up to 17/10/04; full list of members (8 pages)
20 June 2005Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(8 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Director's particulars changed (2 pages)
19 January 2004Director's particulars changed (2 pages)
19 December 2003Return made up to 17/10/03; full list of members (6 pages)
19 December 2003Return made up to 17/10/03; full list of members (6 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
15 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
15 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
13 November 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
13 November 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 November 2002Return made up to 17/10/02; full list of members (6 pages)
6 November 2002Return made up to 17/10/02; full list of members (6 pages)
7 March 2002Registered office changed on 07/03/02 from: howard howell & co hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page)
7 March 2002Registered office changed on 07/03/02 from: howard howell & co hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page)
27 February 2002Company name changed hygiene audit services LTD.\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed hygiene audit services LTD.\certificate issued on 27/02/02 (2 pages)
29 October 2001Return made up to 17/10/01; full list of members (6 pages)
29 October 2001Return made up to 17/10/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
27 October 2000Return made up to 17/10/00; full list of members (6 pages)
27 October 2000Return made up to 17/10/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 October 1999Return made up to 17/10/99; full list of members (6 pages)
14 October 1999Return made up to 17/10/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 October 1998 (10 pages)
21 January 1999Full accounts made up to 31 October 1998 (10 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1998Return made up to 17/10/98; full list of members (6 pages)
12 November 1998Secretary resigned (1 page)
18 December 1997Full accounts made up to 31 October 1997 (11 pages)
18 December 1997Full accounts made up to 31 October 1997 (11 pages)
11 November 1997Return made up to 17/10/97; no change of members (4 pages)
11 November 1997Return made up to 17/10/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 October 1996 (11 pages)
24 February 1997Full accounts made up to 31 October 1996 (11 pages)
15 October 1996Return made up to 17/10/96; no change of members (4 pages)
15 October 1996Return made up to 17/10/96; no change of members (4 pages)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Accounts made up to 31 October 1995 (5 pages)
5 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 October 1994Incorporation (20 pages)
17 October 1994Incorporation (20 pages)