Ramsgreave
Blackburn
Lancashire
BB1 9RG
Director Name | John Christopher Walsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | Brownhill Farm Blackburn Lancashire BB1 9RG |
Director Name | James Evan Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 34 Jacks Key Drive Darwen Lancashire BB3 2LG |
Secretary Name | Miss Carol Anne Maddrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Dreemskerry 8 Ulverston Drive Rishton Blackburn Lancashire BB1 4EN |
Director Name | Miss Carol Anne Maddrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | Dreemskerry 8 Ulverston Drive Rishton Blackburn Lancashire BB1 4EN |
Secretary Name | Natalie Jayne Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1994) |
Role | Secretary |
Correspondence Address | Brownhill Farm Newington Avenue Blackburn Lancashire BB1 9RG |
Secretary Name | Miss Carol Anne Maddrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | Dreemskerry 8 Ulverston Drive Rishton Blackburn Lancashire BB1 4EN |
Secretary Name | Valerie Ann Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 August 1997) |
Role | Financial Director |
Correspondence Address | 26 Rothesay Road Brierfield Nelson Lancashire BB9 5RS |
Director Name | Mrs Pauline Anne Walsh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 1999) |
Role | Chief Executive |
Correspondence Address | Brownhill Farm Newington Avenue Blackburn Lancashire BB1 9RG |
Registered Address | Clarke Bell Chartered Accountant Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £284,292 |
Cash | £4,241 |
Current Liabilities | £844,479 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 November 2001 | Receiver ceasing to act (1 page) |
14 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 July 1999 | Administrative Receiver's report (8 pages) |
13 July 1999 | Appointment of receiver/manager (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 4 st andrews place blackburn lancashire BB1 8AL (1 page) |
11 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
9 July 1998 | Particulars of mortgage/charge (4 pages) |
6 February 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
27 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
18 April 1997 | Company name changed europa group holdings LIMITED\certificate issued on 21/04/97 (5 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: brownhill farm blackburn lancashire BB1 9RG (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Company name changed europa automatic systems and ser vices company LIMITED\certificate issued on 17/09/96 (6 pages) |
2 August 1996 | Particulars of mortgage/charge (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: royal edward house 146 harwood street blackburn BB1 3BS (1 page) |
8 May 1996 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | £ nc 50000/100000 29/02/96 (1 page) |
28 April 1996 | Ad 29/02/96--------- £ si 25000@1=25000 £ ic 26000/51000 (2 pages) |
28 April 1996 | Resolutions
|
28 January 1996 | Return made up to 31/12/95; no change of members
|
12 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |