Company NameEuropa Services Limited
Company StatusDissolved
Company Number03026765
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)
Dissolution Date25 March 2003 (21 years ago)
Previous NameArmarat International Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameCarol Margaret Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 25 March 2003)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE26 1SH
Director NameMr Keith Edward Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 25 March 2003)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE17 1SH
Secretary NameCarol Margaret Wilson
NationalityBritish
StatusClosed
Appointed12 June 2002(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 25 March 2003)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE26 1SH
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameJames Jonathan Agace
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1997)
RoleAccountant
Correspondence Address1 Kraig Lane
Keldholme Kirkbymoorside
York
YO6 6NJ
Director NameAndrew John Draper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 1997)
RoleManager
Correspondence AddressThe Woodlands
Moor Lane, Sinnington
York
North Yorkshire
YO62 6SE
Secretary NameJames Jonathan Agace
NationalityBritish
StatusResigned
Appointed30 August 1995(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1997)
RoleAccountant
Correspondence Address1 Kraig Lane
Keldholme Kirkbymoorside
York
YO6 6NJ
Director NameMr Ivan Shaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSunnyside House
Hutton Le Hole
York
North Yorkshire
YO6 6UD
Director NameMr Adam Fletcher Downs Kingdon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 September 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 West Bar Street
Banbury
Oxfordshire
OX16 9SD
Secretary NameRuth Eva Flavell Harrison
NationalityBritish
StatusResigned
Appointed30 October 1997(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 1998)
RoleSecretary
Correspondence AddressMoorview Shepherd Hill
Swainby
Northallerton
North Yorkshire
DL6 3DN
Secretary NameMr Roger Clive Atkinson
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Secretary NameMr Keith Edward Wilson
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration3 years (resigned 15 March 2002)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE17 1SH
Director NameChristopher William Richard Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(7 years after company formation)
Appointment Duration3 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address15a Saint Jamess Road
Hampton Hill
Middlesex
TW12 1DH
Director NameAnthony John Phipps Tiarks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(7 years after company formation)
Appointment Duration3 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressC/O 15a Saint Jamess Road
Hampton Hill
Middlesex
TW12 1DH
Secretary NameChristopher William Richard Davies
NationalityBritish
StatusResigned
Appointed15 March 2002(7 years after company formation)
Appointment Duration3 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address15a Saint Jamess Road
Hampton Hill
Middlesex
TW12 1DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD

Location

Registered AddressUnit 2a Dove Way
Kirby Mill Industrial Estate
Kirkbymoorside York
North Yorkshire
YO6 6NR
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishKirkbymoorside
WardKirkbymoorside

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
31 October 2002Application for striking-off (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned;director resigned (1 page)
8 May 2002Return made up to 27/02/02; full list of members (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
25 September 2001Full accounts made up to 31 December 2000 (9 pages)
1 March 2001Return made up to 27/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 December 1999 (9 pages)
28 March 2000Return made up to 27/02/00; full list of members (6 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
27 April 1999Auditor's resignation (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
28 January 1999Full accounts made up to 31 December 1997 (16 pages)
14 October 1998Auditor's resignation (1 page)
5 October 1998Director resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
19 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 February 1998Return made up to 27/02/98; full list of members (6 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
17 November 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
5 March 1997Return made up to 27/02/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1997Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
26 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/96
(6 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
6 September 1995Registered office changed on 06/09/95 from: bell house 175 regent street london W1R 7FB (1 page)
6 September 1995Secretary resigned (2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 August 1995Company name changed armarat international LIMITED\certificate issued on 30/08/95 (2 pages)
23 August 1995£ nc 1000/100000 18/08/95 (1 page)
23 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1995Registered office changed on 30/04/95 from: 13 new burlington street london W1X 1FE (1 page)
30 April 1995New director appointed (12 pages)
9 April 1995Accounting reference date notified as 30/06 (1 page)
9 April 1995Director resigned (2 pages)
9 April 1995Ad 04/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 March 1995Secretary resigned;new secretary appointed (32 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995New director appointed (36 pages)