Company NameEurotec Surface Coating Systems Limited
Company StatusDissolved
Company Number02531338
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJames Harbottle Kenyon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(1 year after company formation)
Appointment Duration13 years, 2 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address21 Delamere Road
Ainsdale
Southport
Merseyside
PR8 2RD
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 1993(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 12 October 2004)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameKathleen Veronica Allan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address4 Highfield Way
Aldridge
Walsall
West Midlands
WS9 8XF
Director NameDavid Hugh Campbell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 16 April 1999)
RoleTechnical Director
Correspondence Address93 Poulton Road
Southport
Merseyside
PR9 7BW
Director NameDesmond James Field
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address74 Machelvie Street
Ponsonby
Auckland
Foreign
Secretary NameJames Harbottle Kenyon
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address21 Delamere Road
Ainsdale
Southport
Merseyside
PR8 2RD
Director NameMickey Man Kin Ko
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressB1 3/F Fairland Gardens
7 Homantin Hill Road
Kowloon
Hongkong

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
29 April 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 August 2003Return made up to 29/07/03; full list of members (7 pages)
14 July 2003Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
17 December 2001Accounts for a dormant company made up to 31 August 2001 (4 pages)
17 August 2001Return made up to 29/07/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 August 2000 (6 pages)
17 August 2000Return made up to 29/07/00; full list of members (6 pages)
11 November 1999Accounts for a dormant company made up to 31 August 1999 (6 pages)
9 November 1999Auditor's resignation (1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
22 September 1999Return made up to 29/07/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
17 September 1998Return made up to 29/07/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 September 1997Return made up to 29/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1996Return made up to 29/07/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1990Memorandum and Articles of Association (7 pages)
28 September 1990Company name changed\certificate issued on 28/09/90 (2 pages)
24 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1990Incorporation (9 pages)