Company NameEurotest Environmental Technology (UK) Limited
Company StatusDissolved
Company Number03059367
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameRobert Cobb
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleCorporate Executive
Correspondence Address501 Old Settlement Road
Lafayette
Louisiana La 70508
United States
Director NameJames Mitchell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 03 July 2001)
RoleVp Technical Support
Correspondence Address202 Garden Gate
Youngsville
Louisiana La 70592
United States
Secretary NameRobert Cobb
NationalityAmerican
StatusClosed
Appointed01 March 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 03 July 2001)
RolePresident And CEO
Correspondence Address501 Old Settlement Road
Lafayette
Louisiana La 70508
United States
Director NameDaniel Chaffin Biggs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleAccountant
Correspondence Address2727 Kauste Saloom
Lafayette La 70508
United States Of America
Director NameEarl Nicholas Lane
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleEnvironmental Manager
Correspondence Address23 Hogarth Way
Hampton
Middlesex
TW12 2EL
Secretary NameDaniel Chaffin Biggs
NationalityAmerican
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleAccountant
Correspondence Address2727 Kauste Saloom
Lafayette La 70508
United States Of America
Director NameStephen John Richards
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1999)
RoleManaging Director
Correspondence Address75 Cambridge Road
New Malden
Surrey
KT3 3QL
Director NamePhilip Wright
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 March 2000)
RoleV P International Operations
Correspondence Address123 Hathaway Drive
Lafayette
Louisiana La 70508
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 14/15 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Accounts

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

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
30 March 2000Director resigned (1 page)
14 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 April 1999New director appointed (1 page)
25 April 1999New secretary appointed (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (1 page)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
5 December 1998Particulars of mortgage/charge (4 pages)
30 November 1998Registered office changed on 30/11/98 from: unit 4 first quarter blenheim road epsom surrey KT19 9QN (1 page)
29 September 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Return made up to 16/05/97; no change of members
  • 363(287) ‐ Registered office changed on 13/06/97
(4 pages)
3 June 1997Registered office changed on 03/06/97 from: unit 1,first quarter blenheim road epsom surrey KT19 9QN (1 page)
15 May 1997Director resigned (1 page)
24 April 1997Full accounts made up to 31 December 1996 (12 pages)
2 September 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996Return made up to 15/05/96; full list of members (6 pages)
24 June 1996Location of register of members (1 page)
5 June 1996Director's particulars changed (1 page)
5 June 1996Secretary's particulars changed;director's particulars changed (1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1995Accounting reference date notified as 31/12 (1 page)
8 June 1995New director appointed (4 pages)
16 May 1995Incorporation (28 pages)