Company NameEuro-Kayaks Limited
Company StatusDissolved
Company Number02635487
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameTrevor Clive Snook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(1 week, 6 days after company formation)
Appointment Duration10 years, 9 months (closed 11 June 2002)
RoleManufacturer/Wholesaler
Correspondence AddressHighfields
Craig Lelo
Bryn-Saith-Marchog
Corwen
Ll2
Director NameHelmut Strohmeier
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 1992(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 11 June 2002)
RoleRotational Moulder
Correspondence AddressPotschenweg 10
10 Kapfenberg
Austria
Secretary NameNigel Martinez
NationalityBritish
StatusClosed
Appointed10 September 1998(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 11 June 2002)
RoleFarmer
Correspondence AddressGreenpark
Llanrhydd
Ruthin
Denbighshire
LL15 2UP
Wales
Director NameMarc Cochois
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 August 1991(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence Address2a Les Plaines
26320 St Marcel Les Valence
Foreign
Director NameKlaus Lettmann
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed19 August 1991(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressFranz-Haniel Strasse 53
4130 Moers 1
Germany
Secretary NameSusan Snook
NationalityBritish
StatusResigned
Appointed19 August 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1992)
RoleSecretary
Correspondence AddressBodawel Celyn Mali Road
Cilcain
Mold
Clwyd
CH7 5NW
Wales
Secretary NameSibylle Lorenzoni
NationalityAustrian
StatusResigned
Appointed09 November 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 August 1998)
RoleSales Manager
Correspondence AddressDiefenbachpasse 38
1150 Wien
Foreign
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMorris And Co Chartered Accts
1 Heritage Court Lower Bridge St
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£413
Current Liabilities£413

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
9 November 2000Return made up to 06/08/00; full list of members (6 pages)
7 September 1999Return made up to 06/08/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
23 October 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Secretary resigned (1 page)
1 October 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
15 August 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
27 November 1996Registered office changed on 27/11/96 from: bodawel cilcain mold flintshire CH7 5NW (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
9 August 1996Return made up to 06/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)