Company NameThe European Centre Limited
Company StatusDissolved
Company Number02711376
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Secretary NameMr Geoffrey Smith
NationalityBritish
StatusClosed
Appointed27 November 1996(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Secretary NameAndrew Michael Wright
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Well House
Priory Road Bowden
Altrincham
Cheshire
WA14 3BT
Director NameMr Andrew Jonathan Webley Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 4 weeks after company formation)
Appointment Duration8 years (resigned 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH

Location

Registered AddressPeter House
St Peters Square
Manchester
M1 5AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
18 August 2000Director resigned (1 page)
2 July 1999Return made up to 27/04/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 April 1998Return made up to 27/04/98; no change of members
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
2 March 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
19 September 1996Return made up to 27/04/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
7 July 1995Return made up to 27/04/95; no change of members (4 pages)