Company NameEuromek Services Limited
Company StatusDissolved
Company Number04341925
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMark Sotheby
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2004)
RoleInstrument Technician
Correspondence Address4 Palace Close
Norton
Stockton On Tees
TS20 1UY
Secretary NameElizabeth Sotheby
NationalityBritish
StatusClosed
Appointed07 January 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address18 Gainsborough Crescent
Billingham
TS23 3GA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
30 September 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
10 July 2003Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
3 June 2003Return made up to 18/12/02; full list of members (6 pages)
21 May 2002Accounting reference date extended from 31/12/02 to 05/04/03 (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 December 2001Incorporation (18 pages)