Company NameEurofleet Limited
Company StatusDissolved
Company Number03164325
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameInchcape International Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed23 August 2007(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 August 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed23 August 2007(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 August 2008)
Correspondence AddressSuite 3 Rushmoor Court
Hatters Lane
Watford
WD18 8PY
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(1 week after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2007)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1997)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameRichard David James
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1997)
RoleTreasurer
Correspondence Address41 Braeside
Beckenham
Kent
BR3 1ST
Director NameAdrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleGroup Treasurer
Correspondence Address"The Frog Pit" 1 Alexandra Mews
Alexandra Road
Watford
Herts
WD1 3QY
Director NameCharles Duckworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1999)
RoleCorporate Tax Adviser
Correspondence AddressFlat 4, 12 Lewin Road
Streatham
London
SW16 6JR
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Director NameMr Christopher Frank Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 August 2007)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address67 St Peter's Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr Peter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2007)
RoleDirector Of Information System
Country of ResidenceUnited Kingdom
Correspondence Address2 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameNicholas Peter Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2007)
RoleGroup Human Resources Director
Correspondence Address74 Park Road
Camberley
Surrey
GU15 2SN
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barrowgate Road
London
W4 4QY
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(11 years, 5 months after company formation)
Appointment Duration1 week (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameGavin David Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(11 years, 5 months after company formation)
Appointment Duration1 week (resigned 23 August 2007)
RoleCompany Director
Correspondence Address37 Lynwood Road
Thames Ditton
Surrey
Ky7 Odj
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 1996(1 week after company formation)
Appointment Duration11 years, 5 months (resigned 23 August 2007)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered Address22a St Jamess Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
4 January 2008Application for striking-off (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007New director appointed (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
20 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 January 2007Director resigned (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
1 March 2006Return made up to 15/02/06; full list of members (9 pages)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
22 February 2005Return made up to 15/02/05; full list of members (9 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
19 March 2004Return made up to 15/02/04; full list of members (9 pages)
2 December 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
29 April 2003Company name changed inchcape international holdings LIMITED\certificate issued on 29/04/03 (2 pages)
14 April 2003New director appointed (2 pages)
25 February 2003Return made up to 15/02/03; full list of members (8 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
8 May 2002Director resigned (1 page)
8 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2001Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page)
21 September 2001Director's particulars changed (1 page)
7 September 2001Registered office changed on 07/09/01 from: 33 cavendish square london W1G 0PW (1 page)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
28 February 2000Return made up to 15/02/00; full list of members (7 pages)
22 October 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
23 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
9 April 1999Director's particulars changed (1 page)
3 March 1999Return made up to 15/02/99; full list of members (7 pages)
26 August 1998Auditor's resignation (2 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
9 March 1998Return made up to 15/02/98; no change of members (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Full accounts made up to 31 December 1996 (2 pages)
16 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Director resigned (1 page)
6 March 1997Return made up to 26/02/97; full list of members (8 pages)
2 January 1997Secretary's particulars changed (1 page)
10 July 1996Registered office changed on 10/07/96 from: st james's house 23 king street london SW1Y 6QY (1 page)
23 June 1996Statement of affairs (6 pages)
23 June 1996Ad 29/05/96--------- £ si 50452000@1 (2 pages)
13 June 1996Memorandum and Articles of Association (13 pages)
7 June 1996Ad 29/05/96--------- £ si 50452000@1=50452000 £ ic 2/50452002 (2 pages)
6 June 1996£ nc 100/10000000 08/05/96 (1 page)
6 June 1996£ nc 10000000/100000000 29/05/96 (1 page)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Memorandum and Articles of Association (13 pages)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Company name changed azurell LIMITED\certificate issued on 28/03/96 (2 pages)
25 March 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996New director appointed (1 page)
25 March 1996New director appointed (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
22 March 1996New secretary appointed (1 page)
22 March 1996Secretary resigned;director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
26 February 1996Incorporation (15 pages)