Company NameEurocraft (GB) Limited
Company StatusDissolved
Company Number02476815
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Secretary NameMr George Edward Alexander Downie
NationalityBritish
StatusClosed
Appointed06 November 2006(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 21 December 2010)
RoleCompany Director
Correspondence AddressBruce House Barn
Top Wath Road
Pateley Bridge
North Yorkshire
HG3 5PG
Director NameMr George Edward Alexander Downie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 21 December 2010)
RoleCompany Director
Correspondence AddressBruce House Barn
Top Wath Road
Pateley Bridge
North Yorkshire
HG3 5PG
Director NameMr Christopher De Mosley Burrows
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(12 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Dunkirk Lane
Leyland
Preston
Lancashire
PR26 7SY
Director NameMrs Jennifer Carol Burrows
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(12 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 November 2006)
RoleLecturer
Correspondence Address350 Dunkirk Lane
Leyland
Preston
Lancashire
PR26 7SY
Director NameMrs Catherine Marie Rees
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(12 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 November 2006)
RoleLibrarian
Correspondence Address92 Greencroft
Penwortham
Preston
Lancashire
PR1 9LB
Director NameMr David Ivor Rees
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(12 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address92 Greencroft
Penwortham
Preston
Lancashire
PR1 9LB
Secretary NameMrs Jennifer Carol Burrows
NationalityBritish
StatusResigned
Appointed04 March 1991(12 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address350 Dunkirk Lane
Leyland
Preston
Lancashire
PR26 7SY
Director NameMr John Robert Christopher Chadwick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wentworth Drive
Lancaster
Lancashire
LA1 3RJ
Director NameMr George Edward Alexander Downie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressBruce House Barn
Top Wath Road
Pateley Bridge
North Yorkshire
HG3 5PG
Director NameMrs Freya Lesley Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressBruce House Barn
Top Wath Road
Pateley Bridge
North Yorkshire
HG3 5PG

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£277,279
Cash£19,689
Current Liabilities£343,048

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved following liquidation (1 page)
28 September 2010Administrator's progress report to 9 September 2010 (17 pages)
28 September 2010Administrator's progress report to 9 September 2010 (17 pages)
28 September 2010Administrator's progress report to 9 September 2010 (17 pages)
21 September 2010Notice of move from Administration to Dissolution (16 pages)
21 September 2010Notice of move from Administration to Dissolution on 9 September 2010 (16 pages)
21 April 2010Administrator's progress report to 17 March 2010 (15 pages)
21 April 2010Administrator's progress report to 17 March 2010 (15 pages)
25 November 2009Result of meeting of creditors (4 pages)
25 November 2009Result of meeting of creditors (4 pages)
9 November 2009Statement of administrator's proposal (32 pages)
9 November 2009Statement of administrator's proposal (32 pages)
1 November 2009Statement of affairs with form 2.14B (8 pages)
1 November 2009Statement of affairs with form 2.14B (8 pages)
25 September 2009Appointment of an administrator (1 page)
25 September 2009Appointment of an administrator (1 page)
24 September 2009Registered office changed on 24/09/2009 from 112 clydesdale place leyland preston lancashire PR26 7QS (1 page)
24 September 2009Registered office changed on 24/09/2009 from 112 clydesdale place leyland preston lancashire PR26 7QS (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 4 (31 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 4 (31 pages)
4 April 2009Auditors resignation (1 page)
4 April 2009Auditors resignation (1 page)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
9 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Director appointed mr george edward alexander downie (1 page)
18 December 2008Appointment terminated director freya williams (1 page)
18 December 2008Director appointed mr george edward alexander downie (1 page)
18 December 2008Appointment Terminated Director freya williams (1 page)
19 May 2008Appointment terminated director george downie (1 page)
19 May 2008Appointment terminated director john chadwick (1 page)
19 May 2008Appointment Terminated Director john chadwick (1 page)
19 May 2008Appointment Terminated Director george downie (1 page)
14 May 2008Return made up to 23/02/08; full list of members (5 pages)
14 May 2008Return made up to 23/02/08; full list of members (5 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 23/02/07; full list of members (8 pages)
21 March 2007Return made up to 23/02/07; full list of members (8 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 November 2006Particulars of mortgage/charge (5 pages)
25 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Declaration of assistance for shares acquisition (9 pages)
15 November 2006Declaration of assistance for shares acquisition (9 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 23/02/06; full list of members (9 pages)
9 March 2006Return made up to 23/02/06; full list of members (9 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 March 2005Return made up to 23/02/05; full list of members (9 pages)
9 March 2005Return made up to 23/02/05; full list of members (9 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 23/02/04; full list of members (9 pages)
5 March 2004Return made up to 23/02/04; full list of members (9 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
24 February 2003Return made up to 23/02/03; full list of members (9 pages)
24 February 2003Return made up to 23/02/03; full list of members (9 pages)
18 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
3 April 2002Memorandum and Articles of Association (14 pages)
3 April 2002Memorandum and Articles of Association (14 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2002Return made up to 23/02/02; full list of members (8 pages)
1 March 2002Return made up to 23/02/02; full list of members (8 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(8 pages)
7 March 2001Return made up to 23/02/01; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 February 2000Return made up to 23/02/00; full list of members (8 pages)
29 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 March 1999Return made up to 05/03/99; full list of members (6 pages)
11 March 1999Return made up to 05/03/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 March 1998Return made up to 05/03/98; full list of members (6 pages)
11 March 1998Return made up to 05/03/98; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 March 1997Return made up to 05/03/97; full list of members (6 pages)
13 March 1997Return made up to 05/03/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 March 1996Return made up to 05/03/96; full list of members (6 pages)
8 March 1996Return made up to 05/03/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 April 1995Registered office changed on 20/04/95 from: 112 clydesdale place leyland preston PR5 3QS (1 page)
20 April 1995Registered office changed on 20/04/95 from: 112 clydesdale place leyland preston PR5 3QS (1 page)
13 April 1995Return made up to 05/03/95; change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(6 pages)
13 April 1995Return made up to 05/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 April 1994Ad 28/03/94--------- £ si 20000@1=20000 £ ic 200/20200 (2 pages)
15 April 1994Ad 28/03/94--------- £ si 20000@1=20000 £ ic 200/20200 (2 pages)
15 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1994£ nc 1000/100000 07/03/94 (1 page)
18 March 1994£ nc 1000/100000 07/03/94 (1 page)
25 February 1992Return made up to 05/03/92; full list of members (5 pages)
18 June 1991Return made up to 04/03/91; full list of members (7 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
4 June 1990New director appointed (2 pages)
4 June 1990New director appointed (2 pages)
14 March 1990Secretary resigned (1 page)
14 March 1990Secretary resigned (1 page)
5 March 1990Incorporation (13 pages)
5 March 1990Incorporation (13 pages)