Company NameEurocroft Limited
Company StatusDissolved
Company Number03092132
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter William Joseph McMaster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(3 months after company formation)
Appointment Duration18 years, 4 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
1a Bickerton Avenue
Frodsham
Cheshire
WA6 7RE
Secretary NameMaureen McMaster
NationalityBritish
StatusClosed
Appointed20 November 1995(3 months after company formation)
Appointment Duration18 years, 4 months (closed 01 April 2014)
RoleCompany Director
Correspondence AddressInglenook
1a Bickerton Avenue
Frodsham
Cheshire
WA6 7RE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Greater Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (2 pages)
5 December 2013Application to strike the company off the register (2 pages)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
19 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
19 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2010Director's details changed for Peter William Joseph Mcmaster on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Peter William Joseph Mcmaster on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Peter William Joseph Mcmaster on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 September 2008Return made up to 17/08/08; full list of members (3 pages)
12 September 2008Return made up to 17/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 September 2007Return made up to 17/08/07; full list of members (2 pages)
21 September 2007Return made up to 17/08/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2006Return made up to 17/08/06; full list of members (2 pages)
4 September 2006Return made up to 17/08/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2005Return made up to 17/08/05; full list of members (2 pages)
23 August 2005Return made up to 17/08/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 August 2004Return made up to 17/08/04; full list of members (6 pages)
18 August 2004Return made up to 17/08/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 August 2003Return made up to 17/08/03; full list of members (6 pages)
18 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2002Return made up to 17/08/02; full list of members (6 pages)
21 August 2002Return made up to 17/08/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 August 2001Return made up to 17/08/01; full list of members (6 pages)
23 August 2001Return made up to 17/08/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 1999Return made up to 17/08/99; full list of members (6 pages)
1 September 1999Return made up to 17/08/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 August 1998Return made up to 17/08/98; no change of members (4 pages)
28 August 1998Return made up to 17/08/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 August 1997Return made up to 17/08/97; no change of members (4 pages)
26 August 1997Return made up to 17/08/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 August 1996Return made up to 17/08/96; full list of members (6 pages)
14 August 1996Return made up to 17/08/96; full list of members (6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Accounting reference date notified as 31/12 (1 page)
5 December 1995New secretary appointed (1 page)
5 December 1995Accounting reference date notified as 31/12 (1 page)
5 December 1995Secretary resigned (2 pages)
5 December 1995Registered office changed on 05/12/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 December 1995Director resigned (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995Registered office changed on 05/12/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
5 December 1995New secretary appointed (2 pages)
17 August 1995Incorporation (22 pages)
17 August 1995Incorporation (12 pages)