Company NameEicatek (UK) Limited
Company StatusDissolved
Company Number02628492
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 9 months ago)
Dissolution Date25 June 1996 (27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristian Frederick Algreen-Petersen
Date of BirthJuly 1923 (Born 100 years ago)
NationalityDenmark
StatusClosed
Appointed15 July 1991(4 days after company formation)
Appointment Duration4 years, 11 months (closed 25 June 1996)
RoleCompany Director
Correspondence AddressGyvelbakken 31
Birkerod Dk3460
Foreign
Director NameLars Algreen-Petersen
Date of BirthJune 1958 (Born 65 years ago)
NationalityDenmark
StatusClosed
Appointed15 July 1991(4 days after company formation)
Appointment Duration4 years, 11 months (closed 25 June 1996)
RoleCompany Director
Correspondence AddressSvanemullevej 79
Hellerup Dk 2900
Foreign
Secretary NameLars Algreen-Petersen
NationalityDenmark
StatusClosed
Appointed26 July 1993(2 years after company formation)
Appointment Duration2 years, 11 months (closed 25 June 1996)
RoleSecretary
Correspondence AddressSvanemullevej 79
Hellerup Dk 2900
Foreign
Director NameCaroline Susan Goldblatt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleTrainee Solicitor
Correspondence Address22 Chandos Avenue
London
N20 9DX
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameJoseph William Perry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 1993)
RoleImporter/Distributor
Correspondence Address38 Ivy Lane
Macclesfield
Cheshire
SK11 8NR
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1993(2 years after company formation)
Appointment Duration-1 years, 10 months (resigned 14 May 1993)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Clark Whitehill
Arkwright House
Parsonage Gardens
Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 March 1996First Gazette notice for voluntary strike-off (1 page)
18 January 1996Application for striking-off (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
16 August 1995Return made up to 11/07/95; full list of members (6 pages)