Company NameEurotex (M/C) Limited
Company StatusDissolved
Company Number03301289
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameBrian John Holder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 The Avenue
Sale
Cheshire
M33 4XZ
Director NameSydney Harold Holder
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address87 The Avenue
Sale
Cheshire
M33 4GA
Secretary NameBrian John Holder
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 The Avenue
Sale
Cheshire
M33 4XZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressManchester House
86 Princess Street
Manchester
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 January 2001Return made up to 13/01/01; full list of members (6 pages)
31 January 2001Application for striking-off (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 January 2000Return made up to 13/01/00; full list of members (6 pages)
19 January 1999Return made up to 13/01/99; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 1997New director appointed (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
13 January 1997Incorporation (19 pages)