Company NameEuromode Limited
Company StatusDissolved
Company Number02367396
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Valerie Vinning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2001)
RoleGeneral Retailer
Country of ResidenceUnited Kingdom
Correspondence Address110 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TT
Director NameSimon Victor Vinning
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 15 May 2001)
RoleWholesale Fashion
Correspondence Address110 Greenleach Lane
Worsley
Manchester
M28 2TY
Director NameSarah Helen Vinning
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 15 May 2001)
RoleAir Stewardess
Country of ResidenceUnited Kingdom
Correspondence Address44
Tivoli Crescent
Brighton
East Sussex
BN1 5ND
Secretary NameSarah Helen Vinning
NationalityBritish
StatusClosed
Appointed06 April 1996(7 years after company formation)
Appointment Duration5 years, 1 month (closed 15 May 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44
Tivoli Crescent
Brighton
East Sussex
BN1 5ND
Director NameMr Victor Derek Vinning
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleGeneral Retailer
Correspondence Address110 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Secretary NameMr Victor Derek Vinning
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address110 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Secretary NameSimon Victor Vinning
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1996)
RoleWholesale Fashion
Correspondence Address110 Greenleach Lane
Worsley
Manchester
M28 2TY

Location

Registered Address113 Bradshawgate
Leigh
Lancashire
WN7 4ND
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (1 page)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
15 December 1999Full accounts made up to 30 June 1999 (7 pages)
2 May 1999Return made up to 31/03/99; full list of members (6 pages)
22 December 1998Full accounts made up to 30 June 1998 (9 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 April 1998Return made up to 31/03/98; no change of members (6 pages)
8 May 1997Return made up to 31/03/97; no change of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 April 1997Registered office changed on 29/04/97 from: 4TH floor 22 lever street manchester M1 1EA (1 page)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
29 June 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1995Accounts for a small company made up to 30 June 1994 (3 pages)
21 June 1995Return made up to 31/03/95; full list of members (8 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995New director appointed (2 pages)