Company NameEuropastyle Limited
Company StatusDissolved
Company Number02761482
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSaroj Kumar
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1993(2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMr Sanjeev Kumar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(5 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameChanchal Kumari
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityIndian
StatusCurrent
Appointed03 August 1998(5 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Secretary NameMr Sanjeev Kumar
NationalityBritish
StatusCurrent
Appointed03 August 1998(5 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Bimal Kumar
NationalityBritish
StatusResigned
Appointed06 January 1993(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 1998)
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwhite
9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameRamesh Kumar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressNorth Mount
50 Parson Street
Hendon
London
NW4 1QX
Director NameSamesh Kumar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 March 1993(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 1996)
RoleCompany Director
Correspondence AddressNorth Mount
50 Parson Street
Hendon
London
NW4 1QX
Director NameSam Baie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1999)
RoleCertified Accountant
Correspondence Address33 Fairway
Fleetwood
Lancashire
FY7 8QZ
Director NameMr Bimal Kumar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed31 July 1998(5 years, 9 months after company formation)
Appointment Duration4 days (resigned 04 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwhite
9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMr Bimal Kumar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 9 months after company formation)
Appointment Duration4 days (resigned 04 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwhite
9 Weston Road
Wilmslow
Cheshire
SK9 2AN

Location

Registered AddressKumar House
2 Mirabel Street
Strangeways
Manchester
M3 1PJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,812,241
Gross Profit£1,270,952
Net Worth-£274,188
Cash£114,322
Current Liabilities£3,738,547

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 December 2005Dissolved (1 page)
2 September 2005Return of final meeting of creditors (1 page)
24 October 2003Appointment of a liquidator (1 page)
11 February 1999Secretary resigned (1 page)
28 January 1999Order of court to wind up (1 page)
27 January 1999Notice of order of court to wind up. (1 page)
22 January 1999Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 30 June 1997 (15 pages)
18 May 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
12 November 1997Return made up to 03/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 03/11/96; no change of members (6 pages)
6 January 1997Full accounts made up to 30 June 1995 (15 pages)
27 December 1996Full accounts made up to 30 June 1996 (15 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Director resigned (1 page)
9 November 1995Return made up to 03/11/95; full list of members (14 pages)
15 September 1995Full accounts made up to 30 June 1994 (14 pages)
15 September 1995Full accounts made up to 30 June 1993 (17 pages)