Company NameEurotrade Limited
Company StatusDissolved
Company Number02400133
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 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 Patrick Fox
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDuncairn House
Manor Kilbride Wicklow
Irish
Director NameDenis Patrick Shaw
Date of BirthMarch 1930 (Born 94 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Briarley Court
Churchtown
Dublin
Eire
Director NameDenis Richard Shaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address17 Serpentine Park
Ballsbridge
Dublin 4
Eire
Secretary NamePaul James Rule
NationalityBritish
StatusCurrent
Appointed03 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Elworthy Avenue
Liverpool
Merseyside
L26 7AA
Director NamePaul James Rule
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Elworthy Avenue
Liverpool
Merseyside
L26 7AA
Director NameMr William Joseph Shaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address57 Woodlawn Park
Churchtown Dublin
Irish

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£75,561
Cash£20,845
Current Liabilities£161,103

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 September 2001Dissolved (1 page)
19 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
5 May 1999Registered office changed on 05/05/99 from: 6/7 dalton court astmoor runcorn cheshire WA7 ipu (1 page)
30 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1999Appointment of a voluntary liquidator (1 page)
30 April 1999Statement of affairs (11 pages)
10 March 1999Director resigned (1 page)
29 June 1998Return made up to 03/07/98; change of members (6 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (9 pages)
11 July 1997Return made up to 03/07/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
28 June 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Accounts for a small company made up to 31 July 1995 (9 pages)