Shirdley Hill Halsall
Ormskirk
Lancashire
L39 8SH
Director Name | EURO Info Centre North West Limited (Eicnw) (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 May 2004) |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
Director Name | Dr Terence Clarke |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Research Manager |
Correspondence Address | Grange Farm Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Director Name | David Watts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 1998) |
Role | Local Government Councillor |
Correspondence Address | 60 Thatto Heath Road Thatto Heath St Helens Merseyside WA10 3QS |
Secretary Name | Howard Frederick Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 11 Briarcroft Longton Preston Lancashire PR4 5ZF |
Director Name | Peter John Closey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 1993) |
Role | Seinior Bank Manager |
Correspondence Address | 5 The Lawns Bidston Birkenhead Merseyside L43 7YE |
Director Name | Harry Joseph McKibbin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 July 1994) |
Role | Bank Manager |
Correspondence Address | 25 Lycett Road Wallasey Wirral Merseyside L44 2DA |
Director Name | Dr Barry Hewitson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1998) |
Role | University Administrator |
Correspondence Address | 34 Wicks Crescent Liverpool Merseyside L37 1PW |
Director Name | Richard William Merritt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1998) |
Role | Manager |
Correspondence Address | Swirral Lee 37 Kings Walk West Kirby Merseyside L48 8AF |
Director Name | Mr Eric Peter Fell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1998) |
Role | Departmental Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Cross Lane West Kirby Wirral CH48 8BJ Wales |
Director Name | Howard Frederick Patterson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2000) |
Role | European Business Information |
Correspondence Address | 11 Briarcroft Longton Preston Lancashire PR4 5ZF |
Director Name | Linda Joyce Bloomfield |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2000) |
Role | Chief Executive |
Correspondence Address | 51 Doefurd Close Culcheth Warrington Cheshire WA3 4DL |
Secretary Name | Barbara Brenda Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1999) |
Role | Secretary |
Correspondence Address | 10 Childwall Green Upton Wirral Merseyside L49 5NP |
Secretary Name | Clare Pamela Caffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 1 Marlborough Grove Birkenhead Merseyside L43 5RJ |
Secretary Name | Robert Eric Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsmead Grove Prenton Merseyside CH43 6XP Wales |
Registered Address | Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 December 2003 | Application for striking-off (1 page) |
13 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 October 2003 | Annual return made up to 30/08/03 (4 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | Annual return made up to 30/08/02
|
1 February 2002 | Full accounts made up to 25 March 2001 (10 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 2ND floor no 1 old hall street liverpool merseyside L3 9HG (1 page) |
1 October 2001 | Annual return made up to 30/08/01 (3 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: tithebarn house tithebarn street liverpool merseyside L2 2NZ (1 page) |
7 February 2001 | Director resigned (1 page) |
15 January 2001 | Resolutions
|
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
5 September 2000 | Annual return made up to 30/08/00 (3 pages) |
3 August 2000 | Full accounts made up to 26 March 2000 (11 pages) |
4 October 1999 | Annual return made up to 30/08/99
|
19 August 1999 | Full accounts made up to 28 March 1999 (14 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
2 October 1998 | Annual return made up to 30/08/98
|
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
4 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
4 June 1998 | Memorandum and Articles of Association (12 pages) |
1 June 1998 | Company name changed euro info centre north west\certificate issued on 02/06/98 (2 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 September 1997 | Annual return made up to 30/08/97 (6 pages) |
21 August 1997 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 September 1996 | Annual return made up to 30/08/96 (6 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 September 1995 | New director appointed (2 pages) |
25 August 1995 | Annual return made up to 30/08/95 (4 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |