Company NameThe European Beer Company Limited
Company StatusDissolved
Company Number03052547
CategoryPrivate Limited Company
Incorporation Date2 May 1995(28 years, 11 months ago)
Dissolution Date13 May 1997 (26 years, 10 months ago)
Previous NamePelican Innovations Ltd

Directors

Director NameDavid Thomas Gardner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 month after company formation)
Appointment Duration1 year, 11 months (closed 13 May 1997)
RoleComputer Consultant
Correspondence Address10 Collingwood Terrace
Whitley Bay
Tyne & Wear
NE26 2NP
Director NameStevenandrew Gardner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 month after company formation)
Appointment Duration1 year, 11 months (closed 13 May 1997)
RoleFinancial Services
Correspondence Address74 Percy Park Road
Tynemouth
Tyne & Wear
NE40 4LZ
Secretary NameDavid Thomas Gardner
NationalityBritish
StatusClosed
Appointed01 June 1995(1 month after company formation)
Appointment Duration1 year, 11 months (closed 13 May 1997)
RoleComputer Consultant
Correspondence Address10 Collingwood Terrace
Whitley Bay
Tyne & Wear
NE26 2NP
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address10 Collingwood Terrace
Whiteley Bay
Tyne & Wear
NE26 2NP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
6 July 1995Company name changed pelican innovations LTD\certificate issued on 07/07/95 (4 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995Accounting reference date notified as 31/05 (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 1ST floor 39A leicester road salford lancashire M7 0AS (1 page)
5 July 1995Ad 01/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 1995Incorporation (20 pages)