Company NameME2 Europe Limited
DirectorsDavid McCormack and Gary McCormack
Company StatusDissolved
Company Number02537222
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 7 months ago)
Previous NameSpiralux Signs (U.K.) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid McCormack
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCheyne House
8 Stanley Road Hoylake
Wirral
CH47 1HW
Wales
Secretary NameMr Gary McCormack
NationalityBritish
StatusCurrent
Appointed26 November 1996(6 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Wyche Lane
Bunbury
Tarporley
Cheshire
CW6 9PS
Director NameMr Gary McCormack
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(7 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Wyche Lane
Bunbury
Tarporley
Cheshire
CW6 9PS
Director NameMr Leo Anthony McCormack
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressThe Callotts
Mill Hey Road
Caldy
Wirral
L48 7ND
Secretary NameMrs Irene McCormack
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressThe Callotts
Mill Hey Road Caldy
Wirral
L48 1ND
Director NameRobert Garnet Wexler
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address860n Dewitt Place
Apartment 1602
Chicago
Illinois
60611
Director NamePaul Brian Harper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2001)
RoleTechnical
Correspondence Address40 Central Road
Wirral
Merseyside
CH62 5EJ
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£81,661
Cash£119,353
Current Liabilities£603,136

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 August 2004Dissolved (2 pages)
27 May 2004Completion of winding up (1 page)
22 April 2003Order of court to wind up (3 pages)
4 November 2001Director resigned (1 page)
25 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(10 pages)
12 July 2000Director's particulars changed (1 page)
12 February 2000Particulars of mortgage/charge (5 pages)
17 January 2000New director appointed (2 pages)
24 November 1999Return made up to 05/09/99; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Particulars of mortgage/charge (6 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
23 September 1997Return made up to 05/09/97; full list of members (5 pages)
15 July 1997Company name changed spiralux signs (U.K.) LTD\certificate issued on 16/07/97 (2 pages)
7 July 1997New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Secretary resigned (1 page)
4 December 1996Return made up to 05/09/96; full list of members (4 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 September 1995Return made up to 05/09/95; full list of members (6 pages)
30 August 1995Ad 07/08/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
30 August 1995Nc inc already adjusted 07/08/95 (1 page)
30 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1991Return made up to 05/09/91; full list of members (6 pages)