Company NameEast European Business Forum Limited
Company StatusDissolved
Company Number02858217
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusClosed
Appointed29 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameJessica Louise May
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 May 1997)
RoleEuropean Advisor
Country of ResidenceEngland
Correspondence Address77 Highfield Rise
Chester Le Street
County Durham
DH3 3UX
Director NameJohn George Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address21 Tower House
Tower Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2HW
Director NameMichael David Spetch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 week, 5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 November 1993)
RoleSolicitor
Correspondence Address16 Eccleston Road
South Shields
Tyne & Wear
NE33 3BS
Director NameRobin Thomas William Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1996)
RoleSales & Marketing Consultant
Correspondence Address16 Thornlea
Hepscott
Northumberland
NE61 6NY
Director NameMagne Haugseng
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1996)
RoleCivil Servant
Correspondence Address1 Beechfield
Coulby Newham
Middlesbrough
Cleveland
TS8 0TY
Director NameMr John Andrew Hay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressFairview House
Barningham
Richmond
North Yorkshire
DL11 7DU
Director NameBrian McCann
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1995)
RoleCivil Servant
Correspondence Address3 Ridgely Drive
Ponteland
Newcastle Upon Tyne
NE20 9BJ
Director NamePaul William Monte
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1996)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address187 Queen Alexandra Road
Sunderland
Tyne & Wear
SR3 1XN
Director NameDr Andrew Harry Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1996)
RoleHead Of Office
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifton Terrace
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9NP
Director NameKeith Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 1996)
RoleChartered Accountant
Correspondence Address10 Woodlands Road
Middlesbrough
Cleveland
TS1 3BE
Director NameMr Ranald Moray Ross Stewart
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address8 Pelham Drive
Calderbridge
Seascale
Cumbria
CA20 1DB
Director NameSteven Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1995)
RoleExport Manager
Correspondence Address17 High Park
Guisborough
Cleveland
TA14 7NG
Director NameMr John Warwick Armstrong
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1996)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
15 November 1996Application for striking-off (1 page)
15 November 1996Director's particulars changed (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
31 July 1996Full accounts made up to 30 September 1995 (10 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
14 November 1995Annual return made up to 29/09/95 (8 pages)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)