Company NameEURO Ceramics Limited
Company StatusDissolved
Company Number03067526
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 11 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameOptionphase Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Gibbon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 26 March 2002)
RoleTiling Contractors
Correspondence Address8 Rayleigh Close
Macclesfield
Cheshire
SK10 4XS
Director NameStephen John Whittaker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 26 March 2002)
RoleTiling Contractors
Correspondence Address34 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HR
Secretary NameMr Christopher Gibbon
NationalityBritish
StatusClosed
Appointed05 September 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 26 March 2002)
RoleDirector Tiling Contractors
Correspondence Address8 Rayleigh Close
Macclesfield
Cheshire
SK10 4XS
Director NamePanelope Edwina Shaw
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 26 March 2002)
RoleCompany Director
Correspondence AddressLinden Lea York Road
Elvington
York
YO4 5AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Bedi James Associates
1 Cheadle Court, Cheadle Hulme
Cheadle
Cheshire
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 July 2000Return made up to 13/06/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 October 1999Registered office changed on 08/10/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
20 August 1999Return made up to 13/06/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 July 1998Return made up to 13/06/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
15 July 1997Return made up to 13/06/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
16 July 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1996Ad 14/02/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 October 1995Accounting reference date notified as 31/07 (1 page)
22 September 1995Secretary resigned;new director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 September 1995Memorandum and Articles of Association (12 pages)
22 September 1995New secretary appointed (2 pages)
12 September 1995Company name changed optionphase LIMITED\certificate issued on 13/09/95 (4 pages)
13 June 1995Incorporation (20 pages)