Company NameEurocolor Systems Limited
Company StatusDissolved
Company Number03519843
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameCaroline Elizabeth McAlindon
NationalityBritish
StatusClosed
Appointed25 August 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address101 Hale Road
Hale
Altrincham
Cheshire
WA15 9HL
Director NameDavid Andrew Sutton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 27 July 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Milltown Way
Leek
Staffordshire
ST13 5SZ
Director NameIvan Finkelstein
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Bullfinch Close
Creekmoor
Poole
Dorset
BH17 7UP
Director NameGeoffrey Plass
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Waterford Avenue
Romiley
Stockport
Cheshire
SK6 4NL
Director NameSusan Ruth Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4TE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJohn Robert Wagstaffe
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Chaffinch Close
Droylsden
Manchester
M43 7TG
Director NameSea Strong Lee
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1999)
RoleCompany Owner/Consultant
Correspondence AddressGain Associates No 24 Lane 80 Sec
Nang Kang Road Taipei
Taiwan
Foreign
Director NameDr Ming Yueh Tarng
Date of BirthDecember 1943 (Born 80 years ago)
NationalityTaiwanese
StatusResigned
Appointed06 May 1998(2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 December 1998)
RoleCompany Owner/Consultant
Correspondence AddressGain Associates No24 Lane 80 Sec 3
Nang Kang Road Taipei
Taiwan
Foreign
Director NameMr Hans P Ita
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed25 August 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RoleBusiness Executive
Correspondence Address617 Little Britain Road
New Windsor
New York
12553
Secretary NameMr Hans P Ita
NationalitySwiss
StatusResigned
Appointed25 August 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RoleBusiness Executive
Correspondence Address617 Little Britain Road
New Windsor
New York
12553
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Gretag Macbeth Ltd
Pacific Road
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,718

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 March 2002Return made up to 19/02/02; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2000 (10 pages)
26 February 2001Full accounts made up to 31 December 1999 (14 pages)
23 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
3 April 2000Return made up to 02/03/00; full list of members (11 pages)
10 January 2000New secretary appointed;new director appointed (2 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 April 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1998Ad 06/05/98--------- £ si 150000@1=150000 £ ic 100000/250000 (4 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Ad 02/03/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 March 1998Registered office changed on 04/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
2 March 1998Incorporation (16 pages)