Company NameEurosource Trading Limited
DirectorsGary Leslie Williams and Stephen Karl Williams
Company StatusDissolved
Company Number02379157
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary Leslie Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleDirector/Company Secretary
Correspondence AddressGlanwern
Summerfield Hall Lane Maesycwmmer
Hengoed
Mid Glamorgan
CF82 7RG
Wales
Director NameMr Stephen Karl Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Parc Bryn
Pontllanfraith
Blackwood
NP12 2RA
Wales
Secretary NameMr Gary Leslie Williams
NationalityBritish
StatusCurrent
Appointed03 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressGlanwern
Summerfield Hall Lane Maesycwmmer
Hengoed
Mid Glamorgan
CF82 7RG
Wales

Location

Registered AddressC/O Begbies Traynor
Elliot House 15 Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,312,142
Gross Profit£589,293
Net Worth-£35,449
Cash£46,625
Current Liabilities£999,174

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 December 2004Dissolved (1 page)
9 September 2004Return of final meeting of creditors (1 page)
28 June 2001Registered office changed on 28/06/01 from: caerwys house windsor lane cardiff CF1 3DE (1 page)
12 June 2001Appointment of a liquidator (1 page)
8 March 2000Order of court to wind up (2 pages)
30 June 1999Accounts made up to 31 May 1998 (14 pages)
16 June 1999Accounts made up to 31 May 1997 (15 pages)
16 May 1999Return made up to 03/05/99; no change of members (4 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 03/05/98; no change of members (4 pages)
1 July 1997Return made up to 03/05/97; full list of members (6 pages)
4 April 1997Accounts made up to 31 May 1996 (15 pages)
26 February 1997882R,amends form recd 04/01/96 (2 pages)
23 January 1997Particulars of mortgage/charge (4 pages)
3 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1996Ad 25/09/95--------- £ si 50000@1=50000 £ ic 25002/75002 (2 pages)
9 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996£ nc 100/100000 31/05/95 (1 page)
8 January 1996£ nc 100000/150000 25/09/95 (1 page)
8 January 1996Ad 31/05/95--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1995Accounting reference date shortened from 31/01 to 31/05 (1 page)