Company NameEuronord Limited
DirectorsSusan Yvonne Hodgkinson and William Leslie Hodgkinson
Company StatusDissolved
Company Number02613336
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Susan Yvonne Hodgkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(same day as company formation)
RoleAccounts Director
Correspondence Address66 Macclesfield Road
Buxton
Derbyshire
SK17 9AG
Director NameMr William Leslie Hodgkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address66 Macclesfield Road
Buxton
Derbyshire
SK17 9AG
Secretary NameMrs Susan Yvonne Hodgkinson
NationalityBritish
StatusCurrent
Appointed22 May 1991(same day as company formation)
RoleAccounts Director
Correspondence Address66 Macclesfield Road
Buxton
Derbyshire
SK17 9AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3rd Floor
Peter House Oxford Street
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 June 2001Dissolved (1 page)
20 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (6 pages)
9 May 1999Registered office changed on 09/05/99 from: 1 kiln lane harpur hill industrial estate buxton derbyshire SK17 9JL (1 page)
4 March 1999Appointment of a voluntary liquidator (1 page)
4 March 1999List of creditors (10 pages)
3 March 1999Statement of affairs (23 pages)
17 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (4 pages)
26 July 1998Return made up to 22/05/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 January 1998Registered office changed on 09/01/98 from: the savoy 1 hall bank buxton derbyshire SK17 6EW (1 page)
18 June 1997Return made up to 22/05/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
12 July 1996Return made up to 22/05/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
25 May 1995Return made up to 22/05/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)