Company NameEurotrim Management Limited
Company StatusDissolved
Company Number02818280
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 31 July 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDeborah Jane Mason
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchwood
Hollybank Chase
Droylsden
Manchester
M43 7ST
Director NameRafique Ahmed Awan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleRestaurant Owner
Correspondence AddressRossmill House Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0AH
Secretary NameNighat Banu Awan
NationalityBritish
StatusResigned
Appointed24 May 1993(1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 1994)
RoleCompany Director
Correspondence AddressRossmill House
Rossmill Lane Hale Barns
Altrincham
Cheshire
WA15 0AH
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2000)
RoleProperty Builder & Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameJustine Penrose Naviede
NationalityBritish
StatusResigned
Appointed15 February 1994(9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOptimum House
Clippers Quay
Salford
Manchester
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
28 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
23 May 2006Return made up to 17/05/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
14 July 2005Secretary's particulars changed (1 page)
7 July 2005Secretary's particulars changed (1 page)
26 May 2005Return made up to 17/05/05; full list of members (2 pages)
15 March 2005Secretary's particulars changed (1 page)
9 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
3 November 2004Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN (1 page)
26 August 2004Full accounts made up to 30 April 2003 (9 pages)
7 July 2004Return made up to 17/05/04; full list of members (7 pages)
12 June 2003Return made up to 17/05/03; change of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2002Resolutions
  • RES13 ‐ Legal charge deed amend 13/09/02
(2 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2002Full accounts made up to 30 April 2001 (12 pages)
5 June 2001Return made up to 17/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Particulars of property mortgage/charge (3 pages)
22 June 2000Return made up to 17/05/00; full list of members (6 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1999Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
23 July 1999Auditor's resignation (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
24 June 1999Return made up to 17/05/99; no change of members (5 pages)
18 February 1999Full accounts made up to 30 April 1998 (17 pages)
18 June 1998Return made up to 17/05/98; no change of members (5 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
25 June 1997Registered office changed on 25/06/97 from: c/o harrison walker archway house, bridge street oldham lancashire OL1 1ED (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (2 pages)
30 May 1997Return made up to 17/05/97; full list of members (7 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
14 January 1997Registered office changed on 14/01/97 from: brunswick square union street oldham lancashire OL8 2BZ (1 page)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
25 June 1996Return made up to 17/05/96; no change of members (5 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (10 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Return made up to 17/05/95; no change of members (6 pages)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1993Incorporation (19 pages)
17 May 1993Certificate of incorporation (1 page)