Company NameEIC Realisations Limited
Company StatusDissolved
Company Number02417900
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 August 1989(34 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameEURO Info Centre North West

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr James Peter Hey
NationalityBritish
StatusClosed
Appointed23 March 2001(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 18 May 2004)
RoleCompany Director
Correspondence Address1a Heathey Lane
Shirdley Hill Halsall
Ormskirk
Lancashire
L39 8SH
Director NameEURO Info Centre North West Limited (Eicnw) (Corporation)
StatusClosed
Appointed03 October 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 18 May 2004)
Correspondence AddressEgerton House
2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameDr Terence Clarke
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleResearch Manager
Correspondence AddressGrange Farm Rowton Lane
Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameDavid Watts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 1998)
RoleLocal Government Councillor
Correspondence Address60 Thatto Heath Road
Thatto Heath
St Helens
Merseyside
WA10 3QS
Secretary NameHoward Frederick Patterson
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address11 Briarcroft
Longton
Preston
Lancashire
PR4 5ZF
Director NamePeter John Closey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 1993)
RoleSeinior Bank Manager
Correspondence Address5 The Lawns
Bidston
Birkenhead
Merseyside
L43 7YE
Director NameHarry Joseph McKibbin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 July 1994)
RoleBank Manager
Correspondence Address25 Lycett Road
Wallasey
Wirral
Merseyside
L44 2DA
Director NameDr Barry Hewitson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1998)
RoleUniversity Administrator
Correspondence Address34 Wicks Crescent
Liverpool
Merseyside
L37 1PW
Director NameRichard William Merritt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1998)
RoleManager
Correspondence AddressSwirral Lee
37 Kings Walk
West Kirby
Merseyside
L48 8AF
Director NameMr Eric Peter Fell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1998)
RoleDepartmental Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Cross Lane
West Kirby
Wirral
CH48 8BJ
Wales
Director NameHoward Frederick Patterson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2000)
RoleEuropean Business Information
Correspondence Address11 Briarcroft
Longton
Preston
Lancashire
PR4 5ZF
Director NameLinda Joyce Bloomfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2000)
RoleChief Executive
Correspondence Address51 Doefurd Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameBarbara Brenda Doughty
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1999)
RoleSecretary
Correspondence Address10 Childwall Green
Upton
Wirral
Merseyside
L49 5NP
Secretary NameClare Pamela Caffrey
NationalityBritish
StatusResigned
Appointed15 July 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address1 Marlborough Grove
Birkenhead
Merseyside
L43 5RJ
Secretary NameRobert Eric Burn
NationalityBritish
StatusResigned
Appointed27 November 2000(11 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsmead Grove
Prenton
Merseyside
CH43 6XP
Wales

Location

Registered AddressEgerton House 2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 February 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Application for striking-off (1 page)
13 December 2003Full accounts made up to 31 March 2003 (11 pages)
3 October 2003Annual return made up to 30/08/03 (4 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
24 October 2002Annual return made up to 30/08/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 February 2002Full accounts made up to 25 March 2001 (10 pages)
16 January 2002Registered office changed on 16/01/02 from: 2ND floor no 1 old hall street liverpool merseyside L3 9HG (1 page)
1 October 2001Annual return made up to 30/08/01 (3 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: tithebarn house tithebarn street liverpool merseyside L2 2NZ (1 page)
7 February 2001Director resigned (1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
5 September 2000Annual return made up to 30/08/00 (3 pages)
3 August 2000Full accounts made up to 26 March 2000 (11 pages)
4 October 1999Annual return made up to 30/08/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/99
(4 pages)
19 August 1999Full accounts made up to 28 March 1999 (14 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
2 October 1998Annual return made up to 30/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
4 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 June 1998Memorandum and Articles of Association (12 pages)
1 June 1998Company name changed euro info centre north west\certificate issued on 02/06/98 (2 pages)
27 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 April 1998Full accounts made up to 31 December 1997 (13 pages)
2 September 1997Annual return made up to 30/08/97 (6 pages)
21 August 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (14 pages)
12 September 1996Annual return made up to 30/08/96 (6 pages)
3 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 September 1995New director appointed (2 pages)
25 August 1995Annual return made up to 30/08/95 (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (15 pages)