Company NameEuromed International Limited
DirectorPeter John Ticehurst
Company StatusLiquidation
Company Number03158787
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NamePeter John Ticehurst
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Taverham Road
Taverham
Norwich
NR8 6SE
Secretary NameDeborah Susan Ticehurst
NationalityBritish
StatusCurrent
Appointed20 October 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressThree Oaks 57 Taverham Road
Taverham
Norwich
Norfolk
NR8 6SE
Secretary NamePeter John Hewitt
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due14 December 1997 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due28 February 2017 (overdue)

Filing History

28 January 1998Order of court to wind up (1 page)
28 January 1998Order of court to wind up (1 page)
19 January 1998Court order notice of winding up (1 page)
19 January 1998Court order notice of winding up (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
27 April 1997Return made up to 14/02/97; full list of members (6 pages)
27 April 1997Return made up to 14/02/97; full list of members (6 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Secretary resigned (1 page)
14 February 1996Incorporation (14 pages)
14 February 1996Incorporation (14 pages)