Company NameEurobody Services Limited
DirectorsDenise Drinkwater and Michael Joseph Drinkwater
Company StatusDissolved
Company Number02733761
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDenise Drinkwater
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(1 day after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address13 Ivy Bank Road
Bolton
Lancashire
BL1 7EQ
Director NameMichael Joseph Drinkwater
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(1 day after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address13 Ivy Bank Road
Bolton
Lancashire
BL1 7EQ
Secretary NameDenise Drinkwater
NationalityBritish
StatusCurrent
Appointed24 July 1992(1 day after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address13 Ivy Bank Road
Bolton
Lancashire
BL1 7EQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 January 1997Dissolved (1 page)
3 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 1996Liquidators statement of receipts and payments (6 pages)
24 April 1995Appointment of a voluntary liquidator (2 pages)
24 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 April 1995Registered office changed on 04/04/95 from: howcroft works spa road north bolton lancs. BL1 4SD (1 page)