Company NameEuroline Ventures Limited
Company StatusDissolved
Company Number04333258
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Stephen Joseph Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Alder Road
Liverpool
Merseyside
L12 2BA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRoger Langford Hall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressGreenacre School Lane Flint Mountain
Pentre Hill
Flint
Flintshire
CH6 5QN
Wales
Director NameJohn James Peggs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(9 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 04 March 2003)
RoleCompany Director
Correspondence Address27 Highweek Village
Newton Abbot
Devon
TQ12 1QA
Secretary NameRoger Langford Hall
NationalityBritish
StatusResigned
Appointed23 September 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressGreenacre School Lane Flint Mountain
Pentre Hill
Flint
Flintshire
CH6 5QN
Wales

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

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

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
10 February 2004Return made up to 04/12/03; full list of members (7 pages)
13 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 November 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
23 September 2003Return made up to 04/12/02; full list of members (6 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
8 April 2003New director appointed (2 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
13 March 2002Registered office changed on 13/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
4 December 2001Incorporation (18 pages)