Company NameEureco Container Line Ltd.
Company StatusDissolved
Company Number03222116
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Previous NameEureco Line 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 Richard Barry Brisset
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(1 month after company formation)
Appointment Duration27 years, 8 months
RoleShipping
Correspondence AddressLittle Orchard Robin Hood Lane
Sutton Green
Guildford
Surrey
GU4 7QG
Director NameJohn Kennedy Eric Hunter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed12 August 1996(1 month after company formation)
Appointment Duration27 years, 8 months
RoleShipbroker
Correspondence AddressAvenue Des Buissonnets 23
Brussels
B1020
Foreign
Director NameMr Zoeb Raniwala
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 1996(1 month after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NamePhilippe Lucien Nicolas Roskam
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBelgian
StatusCurrent
Appointed12 August 1996(1 month after company formation)
Appointment Duration27 years, 8 months
RoleShipping
Correspondence AddressHof-Ter-Lo
5 B6-2140 Borgerhout
Antwerpen
Foreign
Belgium
Secretary NameMr Zoeb Raniwala
NationalityEnglish
StatusCurrent
Appointed12 August 1996(1 month after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 July 2003Dissolved (1 page)
1 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
3 February 1998Appointment of a voluntary liquidator (2 pages)
3 February 1998Statement of affairs (9 pages)
3 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1998Registered office changed on 21/01/98 from: turnberry house 1404/1410 high road london N20 9BH (1 page)
11 August 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
31 January 1997Company name changed eureco line LIMITED\certificate issued on 03/02/97 (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 12 casson street london E1 5LA (1 page)
5 December 1996Ad 12/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 December 1996New director appointed (2 pages)
21 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Memorandum and Articles of Association (9 pages)
15 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1996£ nc 1000/1000000 09/07/96 (1 page)
9 July 1996Incorporation (17 pages)