Company NameEurowales (Colwyn Bay) Limited
DirectorNicholas John Muff
Company StatusDissolved
Company Number01381651
CategoryPrivate Limited Company
Incorporation Date1 August 1978(45 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Nicholas John Muff
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(13 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleTravel Agent
Correspondence Address1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Secretary NameGeoffrey Derek Slater
NationalityBritish
StatusCurrent
Appointed31 December 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address8 Tabley Gardens
Ridge Road Marple
Stockport
Cheshire
SK6 7JY
Director NameMr David Anthony Heathcote Sleath
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1992)
RoleCompany Director
Correspondence Address3 Whitethorn Close
Marple
Stockport
Cheshire
SK6 6XP
Director NameMark Andrew Zapolski
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1993)
RoleCompany Director
Correspondence Address46 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMr David Anthony Heathcote Sleath
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1992)
RoleCompany Director
Correspondence Address3 Whitethorn Close
Marple
Stockport
Cheshire
SK6 6XP
Director NameMr Geoffrey Derek Slater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1993)
RoleDirector Amm Group Of Companie
Correspondence Address304 Hoole Lane
Chester
Cheshire
CH2 3EN
Wales
Secretary NameMr Nicholas John Muff
NationalityBritish
StatusResigned
Appointed10 February 1992(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1992)
RoleTravel Agent
Correspondence Address1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Director NameMark Andrew Zapolski
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address46 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 9AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 February 1997Dissolved (1 page)
18 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 1996Liquidators statement of receipts and payments (6 pages)
5 October 1995Notice of Constitution of Liquidation Committee (4 pages)
21 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 September 1995Registered office changed on 21/09/95 from: 45 london road south poynton stockport cheshire SK12 1LA (1 page)
21 September 1995Appointment of a voluntary liquidator (2 pages)
21 September 1995Statement of affairs (15 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
25 April 1995£ nc 100000/150000 29/03/95 (1 page)
25 April 1995Ad 30/03/95--------- £ si 50000@1=50000 £ ic 70000/120000 (2 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)