Company NameEurogrant Limited
DirectorHilda Josephine Pickup
Company StatusDissolved
Company Number02781616
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHilda Josephine Pickup
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressQuarry Barn
Bolton Road Hoghton
Preston
Lancashire
PR5 0SP
Secretary NameHilda Josephine Pickup
NationalityBritish
StatusCurrent
Appointed23 September 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressQuarry Barn
Bolton Road Hoghton
Preston
Lancashire
PR5 0SP
Director NameMr Gregory Walsh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleDirector - Proposed
Correspondence AddressArberth
Bryndulais
Llanwrda
Dyfed
SA19 8AG
Wales
Director NameHannan Margaretta Dilwen Walsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleDirector - Proposed
Correspondence AddressArberth
Bryndulais
Llanhrda
Dyfed
SA19 8AG
Wales
Secretary NameHannan Margaretta Dilwen Walsh
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleDirector - Proposed
Correspondence AddressArberth
Bryndulais
Llanhrda
Dyfed
SA19 8AG
Wales
Director NameJohn Barry Pickup
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressQuarry Barn Bolton Road
Hoghton
Preston
Lancashire
PR5 0SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCork Gully Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 November 2000Dissolved (1 page)
30 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2000Appointment of a voluntary liquidator (2 pages)
15 August 2000O/C liq ipo (7 pages)
6 April 2000Liquidators statement of receipts and payments (7 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (6 pages)
3 April 1998Statement of affairs (6 pages)
3 April 1998Appointment of a voluntary liquidator (2 pages)
12 February 1997Return made up to 20/01/97; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 February 1996Return made up to 20/01/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Registered office changed on 27/07/95 from: towers court duckworth street blackburn lancashire BB2 2JQ (1 page)
27 June 1995Accounts for a dormant company made up to 31 March 1994 (1 page)