Company NameEuroactive Engineering Limited
Company StatusDissolved
Company Number03831744
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Kilbride
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1999(1 month after company formation)
Appointment Duration3 years, 5 months (closed 11 March 2003)
RoleInst Tech
Correspondence Address5 Shalden Road
Aldershot
Hampshire
GU12 4EF
Secretary NameJacqueline Marguerite Staniforth
NationalityBritish
StatusClosed
Appointed26 September 1999(1 month after company formation)
Appointment Duration3 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address165 Turnpike Link
Croydon
Surrey
CR0 5NW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£356
Cash£16,699
Current Liabilities£16,343

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: 165 turnpike link croydon surrey CR0 5NW (1 page)
30 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 September 2000Return made up to 26/08/00; full list of members (6 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: suite 23758 72 new bond street london W1Y 9DD (1 page)
6 October 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
26 August 1999Incorporation (16 pages)