Company NameEURO Register Group Aldes Limited
DirectorPhil Winstanley
Company StatusDissolved
Company Number01565965
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 11 months ago)
Previous NameEURO Register Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Phil Winstanley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence AddressOrmskirk Lodge
Hall Lane, Latham
Ormskirk
L40 5UN
Secretary NameJulie Anne Meadowcroft
NationalityBritish
StatusCurrent
Appointed23 December 2002(21 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressOrmskirk Lodge
Hall Lane, Lathom
Ormskirk
L40 5UN
Director NameHubert Benjamin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1982(1 year, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address39 Mont St Martin
B 4000 Liege
Belgium
Director NameMr Brian Crook
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleVentilation Engineer
Correspondence Address216 Cranbrook Road
Redland
Bristol
Avon
BS6 7QX
Director NameMr Norman Bernard King
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleVentilation Engineer
Correspondence Address5 Charlotte St South
Bristol
Avon
BS1 5QB
Secretary NameMr Norman Bernard King
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence Address5 Charlotte St South
Bristol
Avon
BS1 5QB
Secretary NameMr Phil Winstanley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 1997)
RoleVentilation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrmskirk Lodge
Hall Lane, Latham
Ormskirk
L40 5UN
Director NamePhilip Owen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 August 2001)
RoleSales
Correspondence Address8 Plum Tree Close
Bower Manor
Bridgwater
Somerset
TA6 4XG
Secretary NameBernard Edward Charles Dodd
NationalityBritish
StatusResigned
Appointed03 January 1996(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address1 The Paddocks Greenhill Road
Sandford
Bristol
Avon
BS19 5PH
Director NameHubert Benjamin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2000(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address60 Rue J Vericruys B 4681
Hermalle Sous Argenteau
Belgium
Secretary NameMr Phil Winstanley
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2002)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence AddressOrmskirk Lodge
Hall Lane, Latham
Ormskirk
L40 5UN
Director NameBruno Paul Lacroix
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2002)
RoleChairman & President
Correspondence Address24 Bis Place Bellecour
Lyon
69002
Foreign
Director NameMarc Albert Moerschel
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address134 Avenue Des Frereslumiere
Lyon
69008
Foreign
Director NameFrederic Passot
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address4 Quai De La Pecherie
Lyon
69001
Foreign

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,804
Cash£306
Current Liabilities£997,080

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 April 2006Dissolved (1 page)
25 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: ratcliffe & co tarleton house 1129 - 116 chorley new road bolton lancashire BL1 4DH (1 page)
20 April 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (6 pages)
15 September 2003Registered office changed on 15/09/03 from: unit 3 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
15 September 2003Registered office changed on 15/09/03 from: ratcliffe & co tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
10 September 2003Statement of affairs (7 pages)
2 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2003Appointment of a voluntary liquidator (1 page)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
7 January 2003New secretary appointed (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 August 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001New director appointed (2 pages)
21 January 2001Return made up to 31/12/99; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: unit 3 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
14 November 2000Registered office changed on 14/11/00 from: the carters building shannon court corn street bristol BS1 1HW (1 page)
23 August 2000Secretary resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Director resigned (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 August 1998Registered office changed on 05/08/98 from: 24 upper dicconson street wigan WN1 2AG (1 page)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 November 1997Particulars of mortgage/charge (6 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Secretary resigned (1 page)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
1 February 1996Registered office changed on 01/02/96 from: 100 regent street kingswood bristol BS15 2HP (1 page)
14 July 1995Accounts for a small company made up to 31 December 1993 (7 pages)
7 February 1995Accounts for a small company made up to 31 December 1992 (10 pages)
10 January 1995Return made up to 31/12/94; no change of members (4 pages)
26 April 1994Return made up to 31/12/93; no change of members (6 pages)
9 March 1993Return made up to 31/12/92; full list of members (6 pages)
9 March 1993Full accounts made up to 28 February 1992 (8 pages)
2 February 1993Registered office changed on 02/02/93 from: 1A flowers hill close brislington bristol BS4 5LF (1 page)
15 December 1992Accounting reference date shortened from 28/02 to 31/12 (1 page)
5 October 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1992Return made up to 31/12/91; full list of members (7 pages)