Company NameEurotex Thermal Engineering Limited
Company StatusDissolved
Company Number02768128
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brendan Joseph McCormack
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(same day as company formation)
RoleTextile Merchant
Correspondence Address1 Traylen Way
Norden
Rochdale
Lancashire
OL12 7PN
Director NameMr Stephen James Shaughnessy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(same day as company formation)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Troutbeck Grove
Winsford
Cheshire
CW7 2SX
Secretary NameMr Stephen Heslop
NationalityBritish
StatusCurrent
Appointed28 February 1995(2 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appleton Street
Winnington
Northwich
Cheshire
CW8 4DD
Director NameMr Stephen Heslop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1996(3 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Appleton Street
Winnington
Northwich
Cheshire
CW8 4DD
Director NameMrs Anne Hodgkinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFerenstone Churton Road
Farndon
Chester
Cheshire
CH3 6QP
Wales
Secretary NameMr Brendan Joseph McCormack
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Traylen Way
Norden
Rochdale
Lancashire
OL12 7PN
Secretary NameAlbert Dennis Bottomley
NationalityBritish
StatusResigned
Appointed06 August 1993(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleCompany Director
Correspondence Address16 Early Bank
Mottram Road
Stalybridge
Cheshire
SK15 2RU
Director NameKeith Jackson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 1997)
RoleCompany Director
Correspondence Address43 Purdy Meadow
Sawley Long Eaton
Nottingham
Nottinghamshire
NG10 3DJ
Secretary NameKeith Jackson
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address43 Purdy Meadow
Sawley Long Eaton
Nottingham
Nottinghamshire
NG10 3DJ
Director NameMr Derek Cox
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressCherrybrook Station Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 June 2001Dissolved (1 page)
21 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: colchester house 38-40 peter street manchester lancashire M2 5GP (1 page)
26 April 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Registered office changed on 19/04/99 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB (1 page)
15 April 1999Appointment of a voluntary liquidator (2 pages)
15 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1999Statement of affairs (9 pages)
8 January 1999Director resigned (1 page)
31 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Registered office changed on 07/12/98 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB (1 page)
30 November 1998Return made up to 18/11/98; no change of members (4 pages)
30 November 1998Registered office changed on 30/11/98 from: 49/51 church street littleborough lancashire OL15 8AD (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 November 1997Return made up to 18/11/97; full list of members (6 pages)
4 September 1997Director resigned (1 page)
8 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 December 1996Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Director's particulars changed (1 page)
13 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: unit 1LB moss mill industrial estate woodbine street east, rochdale lancashire OL16 5LB (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 November 1995Return made up to 26/11/95; no change of members (4 pages)