Company NameEuropean Process Limited
Company StatusDissolved
Company Number03269614
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameAP Optimisation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTheodora Retsina
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGreek
StatusClosed
Appointed27 January 1997(3 months after company formation)
Appointment Duration6 years, 7 months (closed 26 August 2003)
RoleEngineer
Correspondence Address306 St Francis Street
Mobile
Al
36602
Director NameSteven Rae Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 26 August 2003)
RoleEngineer
Correspondence Address4225 Waters Way
Lithonia
30058
Georgia
Secretary NameGraham Stuart Bramall
NationalityBritish
StatusClosed
Appointed18 March 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
Director NameMr Harry Richard Cripps
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2a Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameVivien Barbara Cripps
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Secretary NameVivien Barbara Cripps
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameAllan Morton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1998)
RoleDesigner
Correspondence Address1025 Kentucky Avenue
Atlanta
Fulton
30306
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSunrise House Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
15 February 2002Return made up to 25/10/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 November 2000Return made up to 25/10/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 December 1999Return made up to 25/10/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 November 1998Return made up to 25/10/98; no change of members (4 pages)
26 August 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
15 January 1998Return made up to 25/10/97; full list of members (6 pages)
24 November 1997Director resigned (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
27 February 1997Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
19 November 1996Company name changed ap optimisation LIMITED\certificate issued on 20/11/96 (2 pages)
25 October 1996Incorporation (17 pages)