Company NameEuropa Scientific Limited
Company StatusDissolved
Company Number01919580
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameSteven David Plank
NationalityBritish
StatusClosed
Appointed01 June 1994(8 years, 12 months after company formation)
Appointment Duration15 years, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address25 Hallfields Road
Tarvin
Chester
Cheshire
CH3 8LL
Wales
Director NameAndrew Barrie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 1996)
RoleScientist
Correspondence AddressTreetops Wistaston Park
Crewe
Cheshire
CW2 8JT
Director NameAndrew Linton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 1998)
RoleSales Director
Correspondence Address74 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BL
Director NameMr Andrew John Park
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLaburnum Cottage
Cock Lane, Broomhall
Nantwich
Cheshire
CW5 8BY
Director NameMr Clive Thomas Workman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fourseasons Close
Wistaston
Crewe
Cheshire
CW2 6TN
Secretary NameMr Clive Thomas Workman
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fourseasons Close
Wistaston
Crewe
Cheshire
CW2 6TN
Director NameMr Steven Tracy Brookes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1998)
RoleMarketing
Country of ResidenceEngland
Correspondence Address6 Cedarfield Road
Lymm
Cheshire
WA13 9HN
Director NameDr Simon John Prosser
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1998)
RoleResearch And Development
Correspondence Address30 Overleigh Road
Handbridge
Chester
Cheahire
CH4 7HN
Wales
Director NameSteven David Plank
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1998)
RoleAccountant
Correspondence Address25 Hallfields Road
Tarvin
Chester
Cheshire
CH3 8LL
Wales
Director NameJohn Gorman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 September 1998)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Tytherington Drive
Macclesfield
Cheshire
SK10 2JG

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,875,030
Gross Profit£2,339,515
Net Worth£595,341
Cash£6,045
Current Liabilities£1,675,576

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2007Receiver ceasing to act (1 page)
31 July 2007Receiver's abstract of receipts and payments (2 pages)
28 September 2006Receiver's abstract of receipts and payments (2 pages)
3 October 2005Receiver's abstract of receipts and payments (2 pages)
29 September 2004Receiver's abstract of receipts and payments (2 pages)
3 October 2003Receiver's abstract of receipts and payments (3 pages)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
28 September 2001Receiver's abstract of receipts and payments (2 pages)
6 September 2001Registered office changed on 06/09/01 from: europa house electra way crewe business park crewe cheshire CW1 1ZA (1 page)
5 October 2000Receiver's abstract of receipts and payments (2 pages)
29 September 1999Receiver's abstract of receipts and payments (3 pages)
25 January 1999Administrative Receiver's report (36 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
19 October 1998Appointment of receiver/manager (1 page)
13 March 1998Accounts made up to 31 May 1997 (19 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 31/12/97; full list of members (8 pages)
23 February 1998New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
30 July 1997Ad 28/06/97--------- £ si 163@1=163 £ ic 1504/1667 (2 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1997Accounts made up to 31 May 1996 (18 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 December 1996Memorandum and Articles of Association (10 pages)
23 December 1996£ ic 2504/1504 10/10/96 £ sr 1000@1=1000 (1 page)
11 October 1996Ad 04/10/96--------- £ si 50@1=50 £ ic 2454/2504 (2 pages)
24 July 1996Ad 29/05/96-05/06/96 £ si 140@1=140 £ ic 2314/2454 (2 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)