Company NameEuroconnect Limited
Company StatusDissolved
Company Number02322813
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameJames Wong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 1999(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 09 March 2004)
RoleAttorney At Law
Correspondence Address8 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameElizabeth Marianne Wervers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed01 September 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 09 March 2004)
RoleFeeder Service
Correspondence AddressSeattleweg 7
PO Box 7400
3000hk Rotterdam
Foreign
Director NameMr Richard Barry Brisset
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressLittle Orchard Robin Hood Lane
Sutton Green
Guildford
Surrey
GU4 7QG
Director NameMr Jan Batist Hendrikus Delfgaauw
Date of BirthNovember 1933 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressDuinlaan 23
Oostvoorne
Netherlands 3233 Eb
Foreign
Director NameMr Rudolf Peter Alexander Hoorweg
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address150 Van Polanenstradt
Hi Ambacht
Netherlands 3341 Gw
Foreign
Director NameMr Hendrik Gerard Karel Kleipas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressKlompenmakery 21
Aj Barendrecht
Netherlands Nl 2993
Foreign
Director NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 24 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Director NameMr Wim Teerlink
Date of BirthJuly 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressSheeren We1 5
Zevenbergen
Netherlands 4761 Vd
Foreign
Secretary NameAnthony Lewis
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameMs Christine Mary Ward
NationalityCanadian
StatusResigned
Appointed17 December 1992(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence Address245 Hollins Lane
Hollins
Bury
Lancashire
BL9 8AS
Secretary NamePeter Stephen Roe
NationalityBritish
StatusResigned
Appointed08 October 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NameAngela Michelle Blair
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameStephen Derek Vincent
NationalityBritish
StatusResigned
Appointed10 December 1996(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameBernardus Albertus Jacobus Tijs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2000)
RoleFeeder Service Operator
Correspondence AddressSeattleweg 7
PO Box 7400
Rotterdam
3000 Hk
Secretary NamePeter McGowan
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2002)
RoleCompany Director
Correspondence Address45 Station Road
Hesketh Bank
Southport
PR4 6SP

Location

Registered AddressFaraday Road
Astmoor
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth£14,306

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
18 August 2000Secretary's particulars changed (1 page)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
22 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
10 June 1999Return made up to 24/05/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
18 June 1998Return made up to 24/05/98; no change of members (4 pages)
10 March 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
27 June 1997Return made up to 24/05/97; full list of members (6 pages)
18 April 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
23 January 1997Director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
6 August 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 June 1995Return made up to 24/05/95; no change of members (6 pages)