Company Name80-20 Europe Limited
Company StatusDissolved
Company Number04152919
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameD&A (1088) Limited

Business Activity

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

Directors

Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 27 July 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William John Aiken
NationalityBritish
StatusClosed
Appointed11 February 2004(3 years after company formation)
Appointment Duration5 months, 2 weeks (closed 27 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameMr Jonathan Papworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst 40 Knoll Road
Dorking
Surrey
RH4 3EP
Secretary NameRoberto Mark Riccardi
NationalityItalian
StatusResigned
Appointed12 March 2001(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 20 July 2001)
RoleCompany Director
Correspondence Address3 Ashbury Place
Wimbledon
London
SW19 8TQ
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameMr John Anthony Brian Kelly
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCherry Trees 49 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusResigned
Appointed20 July 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressFirst Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Return made up to 02/02/04; full list of members (7 pages)
14 September 2003Director resigned (1 page)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
14 April 2003New director appointed (3 pages)
14 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2002Director resigned (1 page)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
14 February 2002Return made up to 02/02/02; full list of members (7 pages)
21 November 2001Registered office changed on 21/11/01 from: station house 4-8 high street west drayton middlesex UB7 7BY (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (3 pages)
10 August 2001Secretary resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
16 March 2001Company name changed d&a (1088) LIMITED\certificate issued on 16/03/01 (2 pages)
2 February 2001Incorporation (20 pages)