Company NameEIT (Europe) Limited
Company StatusDissolved
Company Number02868482
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 1 month ago)
Dissolution Date8 June 1999 (24 years, 6 months ago)
Previous NameExidyne Instrumentation Technologies (Europe) Limited

Business Activity

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

Directors

Director NameIan Charles Edmondson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 08 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Westway
Eldwick
Bingley
West Yorkshire
BD16 3LZ
Director NameMr Michael Laurence Riding
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 08 June 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Western Avenue
Burnley
Lancashire
BB11 4JW
Secretary NameJulia Margaret Gillian Edmondson
NationalityBritish
StatusClosed
Appointed18 November 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address15 Westway
Eldwick
Bingley
West Yorkshire
BD16 3LZ
Director NameMr Robert David Bellis
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressHey Barn Farm Grains Road
Delph
Oldham
Lancashire
OL3 5RN
Director NameDr Michael Anthony Strahand
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1997)
RoleTechnical Director
Correspondence Address4 Shaw Hall Close
Greenfield
Oldham
Lancashire
OL3 7PG
Director NameLacmaw Directors Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameLacmaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Secretary NameLacmaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU

Location

Registered AddressCerebus House
Castle Industrial Estate
Beresford Street
Failsworth Manchester
M35 0HD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
4 January 1999Application for striking-off (1 page)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
3 December 1997Return made up to 27/10/97; full list of members (5 pages)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 June 1997Company name changed exidyne instrumentation technolo gies (europe) LIMITED\certificate issued on 04/06/97 (2 pages)
10 January 1997Return made up to 27/10/96; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
(4 pages)
16 February 1996Registered office changed on 16/02/96 from: 42 king st west manchester M3 2NU (1 page)
16 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
16 February 1996Return made up to 27/10/95; full list of members (6 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)