Company NameEurowait Limited
Company StatusDissolved
Company Number02364919
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameThomas Christopher Edmondson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressMill Lane Cottage Mill Lane
Riseley
Reading
Berkshire
RG7 1XU
Director NameMr Stuart Henry Gibson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AY
Scotland
Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leigh Court Close
Cobham
Surrey
KT11 2HT
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1995)
RoleCompany Director
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 July 2004)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameGerald Harry Tilston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea
Whilton
Northamptonshire
NN11 5NN
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 July 1995)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameRoland James Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address35 Amberley Gardens
Epsom
Surrey
KT19 0NQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed13 May 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 27 July 2004)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,096,000
Current Liabilities£1,460,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
5 August 2004Application for striking-off (1 page)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
12 October 2001New director appointed (3 pages)
12 October 2001Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 January 2000Director's particulars changed (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
13 November 1995Full accounts made up to 31 December 1994 (11 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1995Memorandum and Articles of Association (36 pages)
6 July 1995Return made up to 08/06/95; no change of members (6 pages)
22 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
22 March 1989Incorporation (13 pages)