Company NameEuroben 2000 Limited
Company StatusDissolved
Company Number03603604
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 8 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Stuart Hepburn Ingram-Johnson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameJohn Stuart Hepburn Ingram-Johnson
NationalityBritish
StatusResigned
Appointed28 July 1998(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameSherry Janet Booth
NationalityBritish
StatusResigned
Appointed03 September 1998(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address17 Eastbourne Gate
Taunton
Somerset
TA1 1SZ
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameHatherley Services Limited (Corporation)
StatusResigned
Appointed30 June 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2004)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameF R Administrators Limited (Corporation)
StatusResigned
Appointed30 June 1999(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 27 January 2010)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameQuantocks Limited (Corporation)
StatusResigned
Appointed02 February 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 January 2010)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,023
Cash£7
Current Liabilities£1,009

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
18 March 2010Termination of appointment of Quantocks Limited as a director (2 pages)
18 March 2010Termination of appointment of F R Administrators Limited as a secretary (2 pages)
18 March 2010Termination of appointment of Quantocks Limited as a director (2 pages)
18 March 2010Termination of appointment of F R Administrators Limited as a secretary (2 pages)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2009Appointment terminated director timothy farley (1 page)
22 July 2009Appointment Terminated Director timothy farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
15 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2008Return made up to 24/07/08; full list of members (3 pages)
21 August 2008Return made up to 24/07/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 September 2006Return made up to 24/07/06; full list of members (2 pages)
7 September 2006Return made up to 24/07/06; full list of members (2 pages)
17 August 2005Return made up to 24/07/05; full list of members (6 pages)
17 August 2005Return made up to 24/07/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 August 2004Return made up to 24/07/04; full list of members (6 pages)
23 August 2004Return made up to 24/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
19 August 2003Return made up to 24/07/03; full list of members (6 pages)
19 August 2003Return made up to 24/07/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
31 July 2002Return made up to 24/07/02; full list of members (6 pages)
31 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 August 2001Return made up to 24/07/01; full list of members (6 pages)
20 August 2001Return made up to 24/07/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 November 1999Registered office changed on 04/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QZ (1 page)
4 November 1999Registered office changed on 04/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QZ (1 page)
6 August 1999Return made up to 24/07/99; full list of members (6 pages)
6 August 1999Return made up to 24/07/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page)
9 September 1998Registered office changed on 09/09/98 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
7 August 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
7 August 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: c/o rm company services LTD 2NDFLOOR 80 great eastern street london EC2A 3JL (1 page)
3 August 1998Registered office changed on 03/08/98 from: c/o rm company services LTD 2NDFLOOR 80 great eastern street london EC2A 3JL (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Incorporation (20 pages)