Company NameEuronorth Limited
Company StatusDissolved
Company Number03377198
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher James Lamb
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed25 June 1997(4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2000)
RoleComputer Consultant
Correspondence Address38 St Elmo Road
Ivanhoe
Victoria
3079
Director NameMaralyn Kaye Lamb
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed25 June 1997(4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2000)
RoleTeacher
Correspondence Address38 St Elmo Road
Ivanoe
Victoria
3079
Secretary NameMaralyn Kaye Lamb
NationalityAustralian
StatusClosed
Appointed25 June 1997(4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2000)
RoleTeacher
Correspondence Address38 St Elmo Road
Ivanoe
Victoria
3079
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
24 March 2000Application for striking-off (1 page)
12 July 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
30 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
15 July 1997Ad 26/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 July 1997Secretary resigned (1 page)
28 May 1997Incorporation (20 pages)