Company NameEURO Info Centre North West Limited
Company StatusDissolved
Company Number03545408
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameAblestate Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr James Peter Hey
NationalityBritish
StatusClosed
Appointed23 March 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 18 May 2004)
RoleSecretary
Correspondence Address1a Heathey Lane
Shirdley Hill Halsall
Ormskirk
Lancashire
L39 8SH
Director NameMr Peter Graham Fletcher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(5 years, 2 months after company formation)
Appointment Duration11 months (closed 18 May 2004)
RoleManager
Correspondence Address6 Downham Road North
Heswall
Wirral
CH61 6UR
Wales
Director NameLinda Joyce Bloomfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2001)
RoleChief Executive
Correspondence Address51 Doefurd Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameBarbara Brenda Doughty
NationalityBritish
StatusResigned
Appointed01 May 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address10 Childwall Green
Upton
Wirral
Merseyside
L49 5NP
Secretary NameClare Pamela Caffrey
NationalityBritish
StatusResigned
Appointed15 July 1999(1 year, 3 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(2 years, 7 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
Director NameThomas William Kenny
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2003)
RoleOperation Director
Correspondence Address1 Brookfield Close
Tarporley
Cheshire
CW6 9HG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
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

Financials

Year2014
Turnover£2,700
Net Worth£2
Cash£2

Accounts

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

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Application for striking-off (1 page)
14 December 2003Full accounts made up to 31 March 2003 (13 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 April 2003Return made up to 14/04/03; full list of members (6 pages)
27 January 2003Full accounts made up to 31 March 2002 (13 pages)
19 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
20 March 2002Full accounts made up to 31 March 2001 (13 pages)
17 January 2002Registered office changed on 17/01/02 from: 2ND floor no 1 old hall street liverpool merseyside L3 9HG (1 page)
21 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: tithebarn house tithebarn street liverpool merseyside L2 2NZ (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
3 August 2000Full accounts made up to 26 March 2000 (13 pages)
4 May 2000Return made up to 14/04/00; full list of members (6 pages)
19 August 1999Full accounts made up to 28 March 1999 (13 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Return made up to 14/04/99; full list of members (6 pages)
4 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 June 1998Company name changed ablestate LIMITED\certificate issued on 02/06/98 (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998Registered office changed on 18/05/98 from: 16 churchill way cardiff CF1 4DX (1 page)
14 April 1998Incorporation (14 pages)