Company NameEuroscape Properties Limited
Company StatusDissolved
Company Number02529635
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameJetreason Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(1 year after company formation)
Appointment Duration27 years, 7 months (closed 26 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Director NameMr Iain Jim Lydon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(21 years after company formation)
Appointment Duration7 years, 7 months (closed 26 March 2019)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11a Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMr Michael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(21 years after company formation)
Appointment Duration7 years, 7 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTibbles Green Cross Lane
Dean Row
Wilmslow
Cheshire
SK9 2DD
Secretary NameDerek Meakin
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressBelmont Lakeside
Rudyard
Leek
Staffordshire
ST13 5RP
Director NameMr Iain Jim Lydon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1993)
RoleChartered Engineer
Correspondence Address133 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1993)
RolePublisher
Correspondence AddressBelmont Lakeside
Rudyard
Leek
Staffordshire
ST13 5RP
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1993)
RolePublisher
Correspondence AddressBelmont Lakeside
Rudyard
Leek
Staffordshire
ST13 5RP
Director NameMichael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1993)
RoleAccountant
Correspondence Address1 Foden Lane
Woodford
Stockport
Cheshire
SK7 1PG
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameIain Jim Lydon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2000)
RoleChartered Engineer
Correspondence Address52 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Director NameMichael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 16 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNab Farm Long Lane
Pott Shrigley
Cheshire
SK10 5DS
Director NameMr Anthony Reece
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2000)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Brownlow Close
Poynton
Stockport
Cheshire
SK12 1YH
Director NameMr Anthony Reece
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2000)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address34 Brownlow Close
Poynton
Stockport
Cheshire
SK12 1YH
Secretary NamePatricia Ann Hirst
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years after company formation)
Appointment Duration18 years (resigned 10 August 2012)
RoleCompany Director
Correspondence AddressThe Orchard
Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Secretary NameMr Richard Peacock
StatusResigned
Appointed10 August 2012(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2014)
RoleCompany Director
Correspondence AddressUnit 18 Adlington Industrial Estate
Macclesfield
Cheshire
SK10 4NL

Contact

Telephone01625 856600
Telephone regionMacclesfield

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Dominique Wendy Fahey
9.00%
Ordinary
8 at £1Denise Elizabeth Mcknight
8.00%
Ordinary
33 at £1Michael Donald Meakin
33.00%
Ordinary
25 at £1David William Hirst
25.00%
Ordinary
25 at £1Iain Jim Lydon
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,826
Cash£2,616
Current Liabilities£9,617

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (1 page)
11 December 2018Micro company accounts made up to 30 November 2018 (4 pages)
10 December 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
29 November 2018Change of details for Mr Michael Donald Meakin as a person with significant control on 29 November 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
14 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
18 August 2017Director's details changed for Mr Michael Donald Meakin on 10 August 2017 (2 pages)
18 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
18 August 2017Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Iain Jim Lydon on 10 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Michael Donald Meakin on 10 August 2017 (2 pages)
18 August 2017Notification of Michael Donald Meakin as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Director's details changed for Mr Iain Jim Lydon on 10 August 2017 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of Michael Donald Meakin as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 December 2015Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 (1 page)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
  • ANNOTATION Replacement The form replaces the AR01 registered on 29/08/2014 as it was not properly delivered
(18 pages)
29 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
  • ANNOTATION Replacement The form replaces the AR01 registered on 29/08/2014 as it was not properly delivered
(18 pages)
21 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
21 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 29/12/2014
(6 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 29/12/2014
(6 pages)
28 August 2014Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD (1 page)
28 August 2014Termination of appointment of Richard Peacock as a secretary on 17 June 2014 (1 page)
28 August 2014Registered office address changed from , Unit 18 Adlington Industrial Estate, Macclesfield, Cheshire, SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr David William Hirst on 17 June 2014 (2 pages)
28 August 2014Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD (1 page)
28 August 2014Termination of appointment of Richard Peacock as a secretary on 17 June 2014 (1 page)
28 August 2014Director's details changed for Mr David William Hirst on 17 June 2014 (2 pages)
28 August 2014Registered office address changed from , Unit 18 Adlington Industrial Estate, Macclesfield, Cheshire, SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 October 2012Termination of appointment of Patricia Hirst as a secretary (1 page)
12 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
12 October 2012Termination of appointment of Patricia Hirst as a secretary (1 page)
12 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
12 October 2012Appointment of Mr Richard Peacock as a secretary (1 page)
12 October 2012Appointment of Mr Richard Peacock as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
28 August 2011Appointment of Mr Iain Jim Lydon as a director (2 pages)
28 August 2011Appointment of Mr Iain Jim Lydon as a director (2 pages)
28 August 2011Appointment of Mr Michael Donald Meakin as a director (2 pages)
28 August 2011Appointment of Mr Michael Donald Meakin as a director (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Return made up to 10/08/08; full list of members (4 pages)
17 October 2008Return made up to 10/08/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from, astro house unit 12F, adlington industrial estate, macclesfield, cheshire, SK10 4PZ (1 page)
16 October 2008Registered office changed on 16/10/2008 from, astro house unit 12F, adlington industrial estate, macclesfield, cheshire, SK10 4PZ (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 10/08/07; full list of members (3 pages)
25 September 2007Return made up to 10/08/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 September 2006Return made up to 10/08/06; full list of members (4 pages)
29 September 2006Return made up to 10/08/06; full list of members (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 October 2005Return made up to 10/08/05; full list of members (3 pages)
28 October 2005Return made up to 10/08/05; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: pkf chartered accountants sovereign house queen street manchester M2 5HR (1 page)
19 October 2005Registered office changed on 19/10/05 from: pkf chartered accountants, sovereign house queen street, manchester, M2 5HR (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
23 June 2005Ad 14/06/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
23 June 2005Ad 14/06/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 September 2004Return made up to 10/08/04; full list of members (7 pages)
13 September 2004Return made up to 10/08/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
8 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 October 2001Return made up to 25/07/01; full list of members (8 pages)
10 October 2001Return made up to 25/07/01; full list of members (8 pages)
28 August 2001Location of debenture register (1 page)
28 August 2001Location of debenture register (1 page)
28 August 2001Location of register of members (1 page)
28 August 2001Registered office changed on 28/08/01 from: europa house, adlington park poynton, macclesfield, cheshire SK10 4NP (1 page)
28 August 2001Location of register of members (1 page)
28 August 2001Registered office changed on 28/08/01 from: europa house adlington park poynton macclesfield cheshire SK10 4NP (1 page)
28 January 2001Full accounts made up to 30 September 2000 (7 pages)
28 January 2001Full accounts made up to 30 September 2000 (7 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
16 October 2000Return made up to 10/08/00; full list of members (7 pages)
16 October 2000Return made up to 10/08/00; full list of members (7 pages)
22 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
22 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
23 September 1999Return made up to 10/08/99; no change of members (11 pages)
23 September 1999Return made up to 10/08/99; no change of members (11 pages)
8 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
8 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 March 1999Accounts for a small company made up to 28 February 1998 (1 page)
3 March 1999Accounts for a small company made up to 28 February 1998 (1 page)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
30 September 1998Return made up to 10/08/98; full list of members (8 pages)
30 September 1998Return made up to 10/08/98; full list of members (8 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
17 September 1997Return made up to 10/08/97; no change of members (7 pages)
17 September 1997Return made up to 10/08/97; no change of members (7 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
5 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
5 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
11 September 1996Return made up to 10/08/96; full list of members (8 pages)
11 September 1996Return made up to 10/08/96; full list of members (8 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Secretary's particulars changed (2 pages)
3 October 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
10 August 1990Incorporation (9 pages)
10 August 1990Incorporation (9 pages)