Company NameEuropean Investment Services Limited
Company StatusDissolved
Company Number02978569
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Alistair Bower
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(7 years, 4 months after company formation)
Appointment Duration7 years (closed 17 February 2009)
RoleProperty Developer
Correspondence Address24 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Secretary NameJane Alison Bower
NationalityBritish
StatusClosed
Appointed19 February 2002(7 years, 4 months after company formation)
Appointment Duration7 years (closed 17 February 2009)
RoleCompany Director
Correspondence Address24 Lodge Close
Hamsterley Mill
Rowlands Gill
County Durham
NE39 1HB
Director NameRichard Otto Jennings
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleBvusiness Consultant/Attorney
Country of ResidenceGermany
Correspondence AddressGabriel-Max Street Apt 9
81545 Munich
Germany
Foreign
Director NameMr Anthony George Massouras
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address235 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3AZ
Secretary NameRichard Otto Jennings
NationalityAmerican
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleBvusiness Consultant/Attorney
Country of ResidenceGermany
Correspondence AddressGabriel-Max Street Apt 9
81545 Munich
Germany
Foreign
Secretary NameMark Alistair Bower
NationalityBritish
StatusResigned
Appointed19 February 2002(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 February 2002)
RoleProperty Developer
Correspondence Address24 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Harland & Co Prospect House
Prospect Business Pa, Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
9 February 2007Return made up to 13/10/06; full list of members (6 pages)
20 March 2006Return made up to 13/10/05; full list of members (6 pages)
10 January 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 October 2005Return made up to 13/10/04; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 November 2003Return made up to 13/10/03; full list of members (6 pages)
7 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed;new director appointed (1 page)
26 February 2002Registered office changed on 26/02/02 from: 32 regent street nottingham NG1 5BT (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002Director resigned (1 page)
19 December 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
29 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
3 November 2000Return made up to 13/10/00; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 31 October 1999 (3 pages)
20 October 1999Return made up to 13/10/99; full list of members (6 pages)
4 November 1998Return made up to 13/10/98; full list of members (6 pages)
19 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
4 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1997Return made up to 13/10/97; no change of members (6 pages)
9 December 1996Return made up to 13/10/96; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 24 October 1996 (1 page)
20 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Return made up to 13/10/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(6 pages)