Company NameEuromax Design Services Ltd
DirectorsLinda Maureen Marola and Fiona Marie Taylor
Company StatusDissolved
Company Number03690213
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)

Directors

Director NameLinda Maureen Marola
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(5 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address145 Cove Road
Farnborough
Hampshire
GU14 0HQ
Director NameFiona Marie Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(5 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Theobalds Way
Frimley
Camberley
Surrey
GU16 5RF
Secretary NameFiona Marie Taylor
NationalityBritish
StatusCurrent
Appointed04 January 1999(5 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Theobalds Way
Frimley
Camberley
Surrey
GU16 5RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
13 April 2001Appointment of a voluntary liquidator (1 page)
13 April 2001Statement of affairs (4 pages)
13 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2001Registered office changed on 03/04/01 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page)
3 February 2000Return made up to 30/12/99; full list of members (6 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
30 December 1998Incorporation (14 pages)