Company NameEURO Process And Controls Limited
Company StatusDissolved
Company Number03112928
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date29 July 1997 (26 years, 9 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 NameGary Alan Hopkinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleSales Engineer
Correspondence Address194 Compstall Road
Romiley
Cheshire
SK6 4JF
Secretary NameSharon Elizabeth Theresa Hopkinson
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address194 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 14/15 Charleston Industrial
Estate,Robinson Street
Ashton Under Lyne
Lancashire
OL6 8NS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 September 2001Dissolved (1 page)
15 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2000Statement of affairs (7 pages)
15 August 2000Appointment of a voluntary liquidator (2 pages)
15 October 1999Return made up to 12/10/99; no change of members (6 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Return made up to 12/10/98; no change of members (4 pages)
7 August 1998Registered office changed on 07/08/98 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
20 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 12/10/97; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 October 1997 (14 pages)
14 October 1997Return made up to 12/10/96; full list of members (8 pages)
14 October 1997Ad 01/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 October 1997Accounts for a small company made up to 31 October 1996 (13 pages)
29 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
21 March 1996Particulars of mortgage/charge (9 pages)
18 October 1995Secretary resigned (2 pages)
12 October 1995Incorporation (20 pages)