Company NameEURO Box Machinery Limited
DirectorsSarah Andrea Stevenson and Christopher Michael Ward
Company StatusDissolved
Company Number02549091
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameSarah Andrea Stevenson
NationalityBritish
StatusCurrent
Appointed26 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 Higham View
Darton
Barnsley
South Yorkshire
S75 5EU
Director NameSarah Andrea Stevenson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(2 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleMachinery Broker
Correspondence Address6 Higham View
Darton
Barnsley
South Yorkshire
S75 5EU
Director NameChristopher Michael Ward
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(2 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleMachinery Broker
Country of ResidenceUnited Kingdom
Correspondence Address73 Station Road
Skelmanthorpe
Huddersfield
HD8 9BA
Director NameMr Peter Thomas Baxendale Stevenson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence Address15 Queens Road
Sale
Cheshire
M33 6QA
Secretary NameMr Ian Keith Paley
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration1 week, 3 days (resigned 26 October 1992)
RoleCompany Director
Correspondence Address8 Thornlea Lodge
24 Edge Lane Chorlton
Manchester
M21 1JF

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£49,475
Cash£279,475
Current Liabilities£554,492

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 July 2003Dissolved (1 page)
10 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Statement of affairs (8 pages)
16 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2001Appointment of a voluntary liquidator (1 page)
1 November 2001Registered office changed on 01/11/01 from: mill house lee mills, scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
9 July 2001Registered office changed on 09/07/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
16 December 1999Return made up to 16/10/99; full list of members (5 pages)
2 September 1999Full accounts made up to 31 October 1998 (15 pages)
3 November 1998Return made up to 16/10/98; full list of members (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 October 1997Return made up to 16/10/97; full list of members (5 pages)
26 October 1997Full accounts made up to 31 October 1996 (18 pages)
9 November 1996Return made up to 16/10/96; full list of members (5 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)