Company NameEuronic Ltd
Company StatusDissolved
Company Number04034187
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Christine Peel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrenchh
StatusClosed
Appointed01 August 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 22 April 2003)
RoleConsultant
Correspondence Address3 The Nurseries
Cleadon Village
Sunderland
SR6 7NZ
Secretary NameDr David Peel
NationalityBritish
StatusClosed
Appointed01 August 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address3 The Nurseries
Cleadon Village
Sunderland
SR6 7NZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 The Nurseries
Cleadon Village
Sunderland
SR6 7NZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Return made up to 14/07/02; full list of members (6 pages)
20 November 2002Application for striking-off (1 page)
11 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
28 July 2000Registered office changed on 28/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)