Company NameEuropean Installations Limited
Company StatusDissolved
Company Number03023661
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date29 November 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBrendan Scott Tourle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleCeiling Floor Specialist
Correspondence AddressRoquebrune
Southend Road
Corringham
Essex
SS17 9ET
Secretary NameMichael Alfred Neill
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 29 November 2012)
RoleCompany Director
Correspondence Address224 Clay Hill Road
Basildon
Essex
SS16 4AA
Secretary NameVincent Shorten Rule
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleSecretary
Correspondence Address6 Plumberow
Basildon
Essex
SS15 5LH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressPembroke House
11 Northlands Pavement
Pitsea
Essex
SS13 3DX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2002Completion of winding up (1 page)
23 August 2002Dissolution deferment (1 page)
23 August 2002Completion of winding up (1 page)
23 August 2002Dissolution deferment (1 page)
11 May 2000Order of court to wind up (1 page)
11 May 2000Order of court to wind up (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
31 March 1998Full accounts made up to 28 February 1997 (11 pages)
31 March 1998Full accounts made up to 28 February 1997 (11 pages)
16 February 1998Return made up to 17/02/98; no change of members (4 pages)
16 February 1998Return made up to 17/02/98; no change of members (4 pages)
31 December 1996Full accounts made up to 29 February 1996 (9 pages)
31 December 1996Full accounts made up to 29 February 1996 (9 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996Secretary resigned (2 pages)
24 June 1996Secretary resigned (2 pages)
24 June 1996New secretary appointed (1 page)
5 March 1996Return made up to 17/02/96; full list of members (6 pages)
5 March 1996Return made up to 17/02/96; full list of members (6 pages)
17 February 1995Incorporation (16 pages)
17 February 1995Incorporation (16 pages)