Company NameOrica European Investments
Company StatusDissolved
Company Number03512672
CategoryPrivate Unlimited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameTrushelfco (No.2316) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameStephen Patrick Connolly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 12 April 2005)
RoleManager
Correspondence Address24a Godesberger Strasse
Konigswinter 53894
53894
Germany
Director NameDr Patrick Stephen Gerard Kennedy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(4 years, 1 month after company formation)
Appointment Duration3 years (closed 12 April 2005)
RoleEuropean Marketing Manager
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 November 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2005)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameRichard Hartley Giles
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2000)
RoleInvestment Manager
Correspondence Address47 Urquhart Street
Hawthorn
Victoria
3122
Director NameWilliam Oswald Reynolds
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 21 March 2002)
RoleTax Controller
Correspondence Address115 Buchanan Road
Berwick
Victoria
3806
Director NameDavid Tierney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleChartered Accountant
Correspondence AddressSiebengebergsweg 41
Oberwinter
Remagen
53424
Germany
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Application for striking-off (1 page)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
23 June 2004Registered office changed on 23/06/04 from: c/o dwf harvester house 37 peter street manchester M2 5GB (1 page)
26 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Director resigned (1 page)
28 July 2003Full accounts made up to 30 September 2002 (14 pages)
27 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Registered office changed on 23/01/03 from: 2 lambs passage london EC1Y 8BB (1 page)
26 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (1 page)
4 August 2002Full accounts made up to 30 September 2001 (15 pages)
19 July 2002Registered office changed on 19/07/02 from: 35 basinghall street london EC2V 5DB (1 page)
22 April 2002Director resigned (1 page)
11 April 2002£ sr 8814977@1 27/03/01 (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
27 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
27 March 2002Application for reregistration from LTD to UNLTD (2 pages)
27 March 2002Members' assent for rereg from LTD to UNLTD (1 page)
27 March 2002Declaration of assent for reregistration to UNLTD (6 pages)
27 March 2002Re-registration of Memorandum and Articles (7 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Full accounts made up to 30 September 2000 (20 pages)
1 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Ad 18/10/00--------- £ si 6314985@1=6314985 £ ic 2500002/8814987 (2 pages)
14 November 2000£ nc 2500100/8815085 18/10/00 (1 page)
20 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
31 May 2000Full accounts made up to 30 September 1999 (20 pages)
29 February 2000Return made up to 18/02/00; full list of members (7 pages)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Return made up to 18/02/99; full list of members (6 pages)
14 September 1998Ad 24/04/98--------- £ si 2500000@1=2500000 £ ic 2/2500002 (2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1998£ nc 100/2500100 24/04/98 (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
11 March 1998Director resigned (1 page)
10 March 1998Memorandum and Articles of Association (13 pages)
5 March 1998Company name changed trushelfco (no.2316) LIMITED\certificate issued on 05/03/98 (2 pages)
18 February 1998Incorporation (19 pages)