Company NameEurostyle Contracts Limited
DirectorJames Calvert
Company StatusDissolved
Company Number02386824
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameJames Calvert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(2 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address111 Ripon Hall Avenue
Ramsbottom
Lancashire
BL0 9TQ
Secretary NameJames Calvert
NationalityBritish
StatusCurrent
Appointed19 May 1991(2 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address111 Ripon Hall Avenue
Ramsbottom
Lancashire
BL0 9TQ
Director NameMr Alan Batley
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address2 Jenkin Drive
Horbury
Wakefield
West Yorkshire
WF4 6DL
Director NameMrs Lynn Calvert
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1994)
RoleOffice Administrator
Correspondence Address29 Oak Lane
Whitefield
Manchester
Lancashire
M45 8FT

Location

Registered AddressTameside Business Centre
Windmill Lane
Denton
Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 April 1999Dissolved (1 page)
12 January 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Liquidators statement of receipts and payments (10 pages)