Company NameEuropean Facilities Management Limited
Company StatusDissolved
Company Number04019324
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSteven Donnelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleConstruction Management
Correspondence AddressGlebe House
Alderton
Towcester
Northamptonshire
NN12 7LN
Director NameNicholas John Stephens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleFacilities Manager
Correspondence Address148 Hillside Road
Bramcote
Nottingham
NG9 3BD
Secretary NameNicholas John Stephens
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleFacilities Manager
Correspondence Address148 Hillside Road
Bramcote
Nottingham
NG9 3BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
18 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 218 downs barn boulevard downs barn milton keynes buckinghamshire MK14 7QH (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)