Company NameEuromex Limited
Company StatusDissolved
Company Number02843486
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Lodge Gavin Schroeder
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(3 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (closed 26 February 2002)
RoleInstrumentation Technician
Country of ResidenceEngland
Correspondence Address19 The Poplars
Leigh
Lancashire
WN7 3QH
Secretary NameTracey Marie Schroeder
NationalityBritish
StatusClosed
Appointed01 September 1993(3 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (closed 26 February 2002)
RoleSecretary (Word Processor)
Correspondence Address19 The Poplars
Leigh
Lancashire
WN7 3QH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBridgewater House
Century Park
Caspian Way
Altrincham Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£42,928
Gross Profit£42,928
Net Worth£442
Cash£6,217
Current Liabilities£17,368

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
19 February 2001Full accounts made up to 30 June 2000 (13 pages)
23 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Full accounts made up to 30 September 1999 (13 pages)
4 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
16 August 1999Return made up to 09/08/99; full list of members (4 pages)
19 March 1999Full accounts made up to 30 September 1998 (12 pages)
15 October 1998Return made up to 09/08/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
(4 pages)
29 June 1998Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Full accounts made up to 30 September 1997 (13 pages)
29 October 1997Full accounts made up to 30 September 1996 (12 pages)
29 October 1997Full accounts made up to 30 September 1995 (15 pages)
4 January 1996Return made up to 09/08/95; no change of members (4 pages)