Company NameEURO 2000 Construction Services Limited
DirectorMichael Oliver McDonnell
Company StatusDissolved
Company Number03644627
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Previous NamePetrorange Limited

Business Activity

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

Directors

Secretary NameGeorge Scott Maclean
NationalityBritish
StatusCurrent
Appointed30 November 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressTalloires
The Ridge
Rudgwick
West Sussex
RH12 3HF
Director NameMichael Oliver McDonnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleFitter
Correspondence Address185 London Road
Stone
Dartford
Kent
DA2 6BL
Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 December 1999)
RoleCompany Director
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Main Avenue
Noor Park
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
12 January 2001Registered office changed on 12/01/01 from: UNIT115 solent business centre millbrook road west southampton hampshire SO15 0HW (1 page)
10 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Statement of affairs (5 pages)
16 October 2000Return made up to 06/10/00; full list of members (6 pages)
18 January 2000New director appointed (2 pages)
14 December 1999Director resigned (1 page)
11 October 1999Return made up to 06/10/99; full list of members (6 pages)
4 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
11 May 1999Registered office changed on 11/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 February 1999Company name changed petrorange LIMITED\certificate issued on 24/02/99 (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
6 October 1998Incorporation (14 pages)