Company NameEuromarec Limited
Company StatusDissolved
Company Number03174630
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameSuddencopy Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameSotirios Photoyannopoulos
Date of BirthMarch 1935 (Born 89 years ago)
NationalityGreek
StatusClosed
Appointed08 May 1996(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 04 July 2017)
RoleMechanical Engineer
Country of ResidenceGreece
Correspondence Address41 Agiou Gerasimou
Glyfada
Athens
16675
Secretary NameAdrian Ernest Anderson
NationalityBritish
StatusResigned
Appointed08 May 1996(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ralli Courts
West Riverside
Manchester
M3 5FT
Secretary NameStratos Mitroulias
NationalityBritish
StatusResigned
Appointed28 May 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 26 August 2008)
RoleCompany Director
Correspondence Address259 Yew Tree Road
Fallowfield
Manchester
M14 6BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Sotirios Photoyannopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,642
Cash£218
Current Liabilities£14,860

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for Sotirios Photoyannopoulos on 15 October 2009 (2 pages)
15 March 2010Director's details changed for Sotirios Photoyannopoulos on 15 October 2009 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
2 September 2008Appointment terminated secretary stratos mitroulias (1 page)
2 September 2008Appointment terminated secretary stratos mitroulias (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 March 2008Return made up to 14/03/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 15/03/06; full list of members (2 pages)
27 April 2006Return made up to 15/03/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 15/03/05; full list of members (6 pages)
21 March 2005Return made up to 15/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 18/03/03; full list of members (6 pages)
24 March 2003Return made up to 18/03/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 18/03/02; full list of members (6 pages)
28 March 2002Return made up to 18/03/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 December 2001Return made up to 18/03/01; full list of members (6 pages)
11 December 2001Return made up to 18/03/01; full list of members (6 pages)
19 March 2001Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
20 February 2001Registered office changed on 20/02/01 from: 365 kings road stretford manchester lancashire M32 8GP (1 page)
20 February 2001Registered office changed on 20/02/01 from: 365 kings road stretford manchester lancashire M32 8GP (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Registered office changed on 19/01/01 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
19 January 2001Registered office changed on 19/01/01 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
31 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 April 1999Return made up to 18/03/99; no change of members (4 pages)
25 April 1999Return made up to 18/03/99; no change of members (4 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 July 1997Return made up to 18/03/97; full list of members (5 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Return made up to 18/03/97; full list of members (5 pages)
15 July 1997Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
16 May 1996Company name changed suddencopy LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed suddencopy LIMITED\certificate issued on 17/05/96 (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996Secretary resigned (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996Secretary resigned (2 pages)
15 May 1996New secretary appointed (1 page)
18 March 1996Incorporation (10 pages)
18 March 1996Incorporation (10 pages)