Company NameEuropean Sheeting Limited
DirectorGarey Stephen Goss
Company StatusLiquidation
Company Number02744965
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Garey Stephen Goss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Salisbury Road
Wrexham
LL13 7AS
Wales
Director NameMrs Susan Goss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RoleLocal Govt Administrator
Correspondence Address40 Saxon Street
Wrexham
Clwyd
LL13 7BD
Wales
Secretary NameMrs Susan Goss
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RoleLocal Govt Administrator
Correspondence Address40 Saxon Street
Wrexham
Clwyd
LL13 7BD
Wales
Director NameCharles Hamer
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2000)
RoleOffice Manager
Correspondence Address26 Nayland Avenue
Gresford
Wrexham
Clwyd
LL12 8YU
Wales
Secretary NameMr Garey Stephen Goss
NationalityBritish
StatusResigned
Appointed08 February 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address40 Saxon Street
Wrexham
Clwyd
LL13 7BD
Wales
Secretary NameMrs Susan Goss
NationalityBritish
StatusResigned
Appointed30 September 2000(8 years after company formation)
Appointment Duration7 years (resigned 01 October 2007)
RoleLocal Government Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4 The Woodlands
Chester Road, Gresford
Wrexham
LL12 8NU
Wales
Director NameMr Richard Lloyd Evans
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years after company formation)
Appointment Duration19 years, 6 months (resigned 12 April 2021)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address6-8 Salisbury Road
Wrexham
LL13 7AS
Wales
Director NameJonathan Michael Edwards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 12 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Salisbury Road
Wrexham
LL13 7AS
Wales
Director NameMr Brian William Harrington
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 12 April 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Salisbury Road
Wrexham
LL13 7AS
Wales
Secretary NameJonathan Michael Edwards
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Salisbury Road
Wrexham
LL13 7AS
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.eslgroup.ws
Telephone01978 263668
Telephone regionWrexham

Location

Registered AddressC/O Bridgestones Limited
2 Cromwell Court
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

71 at £1Dr Garey Stephen Goss
71.00%
Ordinary
28 at £1European Sheeting LTD
28.00%
Ordinary
1 at £1Mrs Susan Goss
1.00%
Ordinary

Financials

Year2014
Net Worth£720,061
Cash£276
Current Liabilities£871,547

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2021 (2 years, 7 months ago)
Next Return Due29 September 2022 (overdue)

Charges

12 September 2012Delivered on: 19 September 2012
Satisfied on: 24 October 2013
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
21 June 1994Delivered on: 24 June 1994
Satisfied on: 5 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 October 1992Delivered on: 10 November 1992
Satisfied on: 19 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2012Delivered on: 3 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 June 2023Liquidators' statement of receipts and payments to 26 April 2023 (11 pages)
24 November 2022Termination of appointment of Garey Stephen Goss as a director on 27 April 2022 (1 page)
5 May 2022Appointment of a voluntary liquidator (4 pages)
5 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-27
(1 page)
5 May 2022Statement of affairs (8 pages)
5 May 2022Registered office address changed from 6-8 Salisbury Road Wrexham LL13 7AS to 125/127 Union Street Oldham OL1 1TE on 5 May 2022 (2 pages)
25 March 2022Satisfaction of charge 3 in full (1 page)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 April 2021Termination of appointment of Richard Lloyd Evans as a director on 12 April 2021 (1 page)
13 April 2021Termination of appointment of Brian William Harrington as a director on 12 April 2021 (1 page)
13 April 2021Termination of appointment of Jonathan Michael Edwards as a director on 12 April 2021 (1 page)
16 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
19 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
19 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
7 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
25 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
25 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 October 2013Satisfaction of charge 4 in full (4 pages)
24 October 2013Satisfaction of charge 4 in full (4 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 September 2011Termination of appointment of Jonathan Edwards as a secretary (1 page)
27 September 2011Termination of appointment of Jonathan Edwards as a secretary (1 page)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
8 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
16 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 October 2009Secretary's details changed for Jonathan Michael Edwards on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Jonathan Michael Edwards on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Jonathan Michael Edwards on 1 October 2009 (1 page)
5 October 2009Director's details changed for Jonathan Michael Edwards on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Jonathan Michael Edwards on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Brian William Harrington on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Garey Stephen Goss on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Garey Stephen Goss on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Garey Stephen Goss on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Brian William Harrington on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard Lloyd Evans on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Brian William Harrington on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard Lloyd Evans on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Jonathan Michael Edwards on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard Lloyd Evans on 1 October 2009 (2 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
18 June 2009Full accounts made up to 30 September 2008 (12 pages)
18 June 2009Full accounts made up to 30 September 2008 (12 pages)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
12 February 2008Full accounts made up to 30 September 2007 (11 pages)
12 February 2008Full accounts made up to 30 September 2007 (11 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
7 September 2007Return made up to 04/09/07; full list of members (3 pages)
7 September 2007Return made up to 04/09/07; full list of members (3 pages)
9 July 2007Full accounts made up to 30 September 2006 (15 pages)
9 July 2007Full accounts made up to 30 September 2006 (15 pages)
12 October 2006Return made up to 04/09/06; full list of members (3 pages)
12 October 2006Return made up to 04/09/06; full list of members (3 pages)
4 July 2006Full accounts made up to 30 September 2005 (11 pages)
4 July 2006Full accounts made up to 30 September 2005 (11 pages)
5 September 2005Return made up to 04/09/05; full list of members (3 pages)
5 September 2005Return made up to 04/09/05; full list of members (3 pages)
21 July 2005Director's particulars changed (2 pages)
21 July 2005Director's particulars changed (2 pages)
5 July 2005Full accounts made up to 30 September 2004 (11 pages)
5 July 2005Full accounts made up to 30 September 2004 (11 pages)
24 September 2004Return made up to 04/09/04; full list of members (8 pages)
24 September 2004Return made up to 04/09/04; full list of members (8 pages)
5 July 2004Full accounts made up to 30 September 2003 (11 pages)
5 July 2004Full accounts made up to 30 September 2003 (11 pages)
5 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2003Full accounts made up to 30 September 2002 (11 pages)
24 July 2003Full accounts made up to 30 September 2002 (11 pages)
11 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Full accounts made up to 30 September 2001 (8 pages)
2 September 2002Full accounts made up to 30 September 2001 (8 pages)
30 October 2001Return made up to 04/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Return made up to 04/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 February 2001£ ic 100/72 30/09/00 £ sr 28@1=28 (1 page)
23 February 2001£ ic 100/72 30/09/00 £ sr 28@1=28 (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
5 September 2000Return made up to 04/09/00; full list of members (7 pages)
5 September 2000Return made up to 04/09/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Return made up to 04/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 October 1999Return made up to 04/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
11 September 1998Return made up to 04/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1998Return made up to 04/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 September 1997Return made up to 04/09/97; no change of members (4 pages)
10 September 1997Return made up to 04/09/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 September 1996Return made up to 04/09/96; no change of members (4 pages)
12 September 1996Return made up to 04/09/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 August 1995Return made up to 04/09/95; full list of members (6 pages)
30 August 1995Return made up to 04/09/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 April 1995Registered office changed on 30/04/95 from: unit 10 27A highton road wrexham clwyd. (1 page)
30 April 1995Registered office changed on 30/04/95 from: unit 10 27A highton road wrexham clwyd. (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 September 1992Incorporation (15 pages)
4 September 1992Incorporation (15 pages)