Company NameEuropean Micro Plc
DirectorsJohn B Gallagher and Frank Cruz
Company StatusDissolved
Company Number02663964
CategoryPublic Limited Company
Incorporation Date19 November 1991(32 years, 4 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 NameJohn B Gallagher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 1991(1 week, 2 days after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1010 Seminote Drive Apt 808
Fort Lauderdale
Florida 33307
United States
Secretary NameHarry Daniel Shields
NationalityAmerican
StatusCurrent
Appointed14 August 2001(9 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2209 Old Hickory Boulevard
Nashville
Tennessee 37214
37214
Director NameFrank Cruz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2001(9 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleExecutive Mgr
Correspondence Address16898 South West 59th Court
Fort Lauderdale
Florida 33331
United States
Director NameNils Barton Wager
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressThe Penthouse
17 Dunraven Street
London
W1Y 3FE
Secretary NameNils Barton Wager
NationalityBritish
StatusResigned
Appointed28 November 1991(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressThe Penthouse
17 Dunraven Street
London
W1Y 3FE
Director NameHarry Daniel Shields
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(3 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2209 Old Hickory Boulevard
Nashville
Tennessee 37214
37214
Director NameBernadette Spofforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 2000)
RoleSales Director
Correspondence AddressCross Heyes 231 Hale Road
Hale
Altrincham
Cheshire
WA15 8DN
Director NameMr Laurence Martin Gilbert
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(4 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindow 12 Apsley Grove
Bowdon
Altrincham
Cheshire
WA14 3AH
Secretary NameMr Laurence Martin Gilbert
NationalityBritish
StatusResigned
Appointed14 November 1996(4 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindow 12 Apsley Grove
Bowdon
Altrincham
Cheshire
WA14 3AH
Director NameKyle Saxon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2000)
RoleAttorney
Correspondence Address6820 Sw 65 Avenue
Miami
Florida
33143
Director NameBarrett Sutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2000)
RoleAttorney
Correspondence Address6041 Jocelyn Hollow Road
Nashville
Tennessee
37205
Director NameMr Gary James Conner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 August 2001)
RoleSales Direcor
Country of ResidenceEngland
Correspondence Address12 Mayfield Road
Bramhall
Cheshire
SK7 1JU
Director NamePatrick Simon Wyly
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 August 2001)
RoleFinance Director
Correspondence Address27 Beverley Way
Tytherington
Macclesfield
Cheshire
SK10 2WP
Director NameMr Edward Robert Simpson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 August 2001)
RoleIt & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Curlew Close
Lowton
Warrington
Cheshire
WA3 2GR
Secretary NamePatrick Simon Wyly
NationalityBritish
StatusResigned
Appointed24 May 2001(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 2001)
RoleFinancial Director
Correspondence Address27 Beverley Way
Tytherington
Macclesfield
Cheshire
SK10 2WP
Director NameAlan Ian Morris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(9 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 2001)
RoleSolicitor
Correspondence Address4 Lyndene Gardens
Gatley
Cheshire
SK8 4NX

Location

Registered AddressC/O Bdo Stoy Hayward 5th Floor
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£48,262,000
Gross Profit£4,645,000
Cash£267,000
Current Liabilities£7,926,000

Accounts

Latest Accounts30 June 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 December 2005Dissolved (1 page)
2 December 2005Amended form 4.71 (3 pages)
2 December 2005Amended form 4.68 to 24/08/05 (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2005Final form 4.68 p/e 24.08.2005 (5 pages)
7 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2003Registered office changed on 24/11/03 from: sovereign house queen street manchester M2 5HR (1 page)
24 November 2003Res re:remove/appt of liquidtors (1 page)
19 August 2003Liquidators statement of receipts and payments (5 pages)
8 September 2002Director resigned (1 page)
15 August 2002Registered office changed on 15/08/02 from: c/o berg & co scottish mutual house 35 peter street manchester M2 5BG (1 page)
13 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2002Appointment of a voluntary liquidator (1 page)
13 August 2002Declaration of solvency (3 pages)
23 May 2002Registered office changed on 23/05/02 from: market court 20-24 church street altrincham cheshire WA14 4DW (1 page)
19 December 2001Director resigned (1 page)
14 November 2001Return made up to 24/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 September 2001Particulars of mortgage/charge (7 pages)
29 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Director resigned (1 page)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
25 January 2001Full group accounts made up to 30 June 2000 (54 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
12 June 2000Location of register of directors' interests (1 page)
12 June 2000Location of debenture register (1 page)
12 June 2000Location of register of members (1 page)
9 March 2000Director's particulars changed (1 page)
4 February 2000Full group accounts made up to 30 June 1999 (33 pages)
24 November 1999Return made up to 24/10/99; full list of members (9 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 24/10/98; full list of members (8 pages)
22 October 1998Full group accounts made up to 30 June 1998 (27 pages)
1 May 1998Full group accounts made up to 30 June 1997 (27 pages)
22 April 1998Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998Location of register of directors' interests (1 page)
11 April 1998Location of debenture register (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
23 December 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1997Full group accounts made up to 31 December 1996 (27 pages)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
10 December 1996£ nc 101000/1001000 28/11/96 (1 page)
10 December 1996Particulars of contract relating to shares (3 pages)
10 December 1996Ad 28/11/96--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Memorandum and Articles of Association (4 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1996Return made up to 24/10/96; full list of members (6 pages)
2 May 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
20 December 1995Re-registration of Memorandum and Articles (12 pages)
20 December 1995Balance Sheet (2 pages)
20 December 1995Auditor's report (2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 December 1995Declaration on reregistration from private to PLC (1 page)
20 December 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 December 1995Application for reregistration from private to PLC (1 page)
20 December 1995Auditor's statement (2 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
22 August 1995Full group accounts made up to 30 June 1995 (24 pages)
25 May 1995Director's particulars changed (2 pages)