Company NameEURO Screen Print Limited
Company StatusDissolved
Company Number03046844
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameAppropriateaction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Hood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1999(4 years, 1 month after company formation)
Appointment Duration7 years (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury Cottage
14 Grays Lane
Ashtead
Surrey
KT21 1BU
Secretary NameGraham Bearne
NationalityBritish
StatusClosed
Appointed25 October 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address37 Keston Road
Thornton Heath
Croydon
Surrey
CR7 6BT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMarion Ann Light
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2000)
RoleSecretary
Correspondence Address49 Gassons Road
Snodland
Kent
ME6 5RW
Secretary NameKim Patricia Henderson
NationalityBritish
StatusResigned
Appointed12 May 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 22 May 1998)
RoleCompany Director
Correspondence Address29 Albury Close
Lordswood
Chatham
Kent
ME5 8UW
Director NameDaron Paul Hockney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 March 1998)
RoleCompany Director
Correspondence Address29 Albury Close
Lordswood
Chatham
Kent
ME5 8UW
Director NamePaul Robert Light
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address13 Bargrove Road
Maidstone
Kent
ME14 5RR
Secretary NameMr Stephen Hood
NationalityBritish
StatusResigned
Appointed31 May 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury Cottage
14 Grays Lane
Ashtead
Surrey
KT21 1BU

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
5 May 2005Return made up to 18/04/05; full list of members (2 pages)
16 February 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
24 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
2 June 2004Return made up to 18/04/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
3 June 2003Return made up to 18/04/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 December 2002Return made up to 18/04/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 June 2001Return made up to 18/04/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 January 2001Company name changed appropriateaction LIMITED\certificate issued on 04/01/01 (2 pages)
17 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 February 2000Director resigned (1 page)
26 October 1999Director's particulars changed (1 page)
25 October 1999Return made up to 18/04/99; full list of members (6 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
5 May 1999Registered office changed on 05/05/99 from: dean farm dean street east farleigh maidstone ME15 0HT (1 page)
14 December 1998Full accounts made up to 30 April 1998 (10 pages)
11 June 1998Secretary resigned (1 page)
10 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Return made up to 18/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 July 1997Return made up to 18/04/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 May 1996Return made up to 18/04/96; full list of members (6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)