Company NameEucalyptus Limited
Company StatusDissolved
Company Number03160414
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameSeedcrest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Michael Adrian Collins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 17 January 2012)
RoleToxicologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Nab Close
Bollington
Macclesfield
Cheshire
SK10 5RB
Secretary NameDr Michael Adrian Collins
NationalityBritish
StatusClosed
Appointed19 November 2001(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 17 January 2012)
RoleToxicologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Nab Close
Bollington
Macclesfield
Cheshire
SK10 5RB
Director NameTracey Ann Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 Poppyfield View
Norden
Rochdale
Lancashire
OL11 5WL
Director NameMr David Stone Gilbert
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2001)
RoleScientific Director
Country of ResidenceUnited Kingdom
Correspondence AddressHey House Cottage Hey House Mews
Off Holcombe Old Road Holcombe
Bury
BL8 4QS
Director NameElizabeth Gilbert
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2001)
RoleComputer Consultant
Correspondence Address2 St Lawrences Avenue
Barton
Preston
Lancashire
PR3 5AN
Secretary NameMr David Stone Gilbert
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2001)
RoleScientific Director
Country of ResidenceUnited Kingdom
Correspondence AddressHey House Cottage Hey House Mews
Off Holcombe Old Road Holcombe
Bury
BL8 4QS
Director NameJerry Fosnaugh
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2001(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2006)
RoleManaging Director Intl Isocyan
Correspondence Address2423 Barry Knoll Way
Ft Wayne
Indiana
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFloor 9 Bridgewater House
Whitworth Street
Manchester
M1 6LT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2011Application to strike the company off the register (4 pages)
23 September 2011Application to strike the company off the register (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Tracey Ann Smith on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Michael Adrian Collins on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Tracey Ann Smith on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Michael Adrian Collins on 15 February 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Director and Secretary's Change of Particulars / michael collins / 01/10/2008 / (1 page)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Director and secretary's change of particulars / michael collins / 01/10/2008 (1 page)
16 February 2009Director and Secretary's Change of Particulars / michael collins / 01/10/2008 / HouseName/Number was: , now: 5; Street was: 251 blakelow road, now: nab close; Area was: , now: bollington; Post Code was: SK11 7EH, now: SK10 5RB; Country was: , now: england (1 page)
16 February 2009Director and secretary's change of particulars / michael collins / 01/10/2008 (1 page)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2008Return made up to 15/02/08; full list of members (3 pages)
1 April 2008Return made up to 15/02/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 15/02/07; full list of members (2 pages)
29 March 2007Return made up to 15/02/07; full list of members (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 15/02/06; full list of members (2 pages)
3 May 2006Return made up to 15/02/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 15/02/05; full list of members (2 pages)
30 June 2005Return made up to 15/02/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 August 2002Return made up to 15/02/02; full list of members (7 pages)
5 August 2002Return made up to 15/02/02; full list of members (7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Director resigned (1 page)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 15/02/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 March 1999Return made up to 15/02/99; no change of members (4 pages)
26 March 1999Return made up to 15/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 15/02/98; no change of members (4 pages)
25 February 1998Return made up to 15/02/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
2 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
20 March 1997Return made up to 15/02/97; full list of members (6 pages)
20 March 1997Return made up to 15/02/97; full list of members (6 pages)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Accounting reference date notified as 31/01 (1 page)
21 March 1996Accounting reference date notified as 31/01 (1 page)
15 March 1996Company name changed seedcrest LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed seedcrest LIMITED\certificate issued on 18/03/96 (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Secretary resigned;director resigned (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned;director resigned (2 pages)
14 March 1996New secretary appointed;new director appointed (2 pages)
15 February 1996Incorporation (13 pages)
15 February 1996Incorporation (13 pages)