Company NameEuromet Tools Limited
Company StatusDissolved
Company Number00985415
CategoryPrivate Limited Company
Incorporation Date24 July 1970(53 years, 9 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Richard Fisher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(20 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Croftdown Road
London
NW5 1EL
Director NameMr Peter Allen Fisher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(20 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockley Hall Church Road
Hockley
Essex
SS5 6AE
Secretary NameMr Peter Allen Fisher
NationalityBritish
StatusClosed
Appointed31 July 2001(31 years after company formation)
Appointment Duration7 years, 10 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockley Hall Church Road
Hockley
Essex
SS5 6AE
Secretary NameDerek Claude Porter
NationalityBritish
StatusResigned
Appointed14 December 1990(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address128 Silverdale Avenue
Westcliff On Sea
Essex
SS0 9BD
Secretary NameRoy Gregory Claydon
NationalityBritish
StatusResigned
Appointed30 August 1996(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2001)
RoleSecretary
Correspondence Address21 Cromwell Road
Brentwood
Essex
CM14 5DT

Location

Registered AddressC/O Fisco Tools Ltd
21 Brook Road Rayleigh
Essex
SS6 7XD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
26 January 2009Statement by directors (1 page)
26 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2009Min detail amend capital eff 26/01/09 (1 page)
26 January 2009Solvency statement dated 23/12/08 (1 page)
19 January 2009Return made up to 14/12/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 14/12/06; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 February 2006Return made up to 14/12/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 July 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 December 2004Return made up to 14/12/04; full list of members (7 pages)
10 January 2004Full accounts made up to 31 March 2003 (8 pages)
31 December 2003Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/12/03
(7 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
25 March 2002Auditor's resignation (1 page)
25 March 2002Resolutions
  • RES13 ‐ Appoint auds. 01/03/01
(1 page)
8 January 2002Return made up to 14/12/01; full list of members (6 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
27 December 2000Full accounts made up to 31 March 2000 (7 pages)
20 December 2000Return made up to 14/12/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
17 December 1999Return made up to 14/12/99; full list of members (6 pages)
10 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
24 January 1997Return made up to 14/12/96; full list of members (6 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (5 pages)