Company NameEurograph Limited
Company StatusDissolved
Company Number03617974
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Calvin Jefferson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2002)
RoleEngineer
Correspondence Address114 Esslemont Circle
Ellon
Aberdeenshire
AB41 9XG
Scotland
Secretary NameFiona Anne Jefferson
NationalityBritish
StatusClosed
Appointed03 September 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2002)
RoleCompany Director
Correspondence Address114 Esslemont Circle
Ellon
Aberdeenshire
AB41 9XG
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBrown Butler & Co
Yorkshire Bank Chambers
Infirmary S, Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£57,093
Net Worth£387
Cash£1,712
Current Liabilities£9,984

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
24 May 2002Application for striking-off (1 page)
28 August 2001Return made up to 19/08/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 August 2000 (7 pages)
14 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2000Registered office changed on 09/05/00 from: suite 20456 72 new bond street london W1Y 9DD (1 page)
12 April 2000Full accounts made up to 31 August 1999 (7 pages)
27 August 1999Return made up to 19/08/99; full list of members (6 pages)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)