Company NameEuclid International Limited
DirectorGeoffrey Craig Brown
Company StatusActive
Company Number03321130
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 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 NameMr Geoffrey Craig Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressApt 100, 1 Cambridge Street
Manchester
M1 5GB
Secretary NameMr Geoffrey Craig Brown
NationalityBritish
StatusCurrent
Appointed20 February 2009(12 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 100, 1 Cambridge Street
Manchester
M1 5GB
Secretary NameMr John Raymond Speed
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address55 Holmefield Road
Liverpool
Merseyside
L19 3PE
Secretary NameJacqueline Riley
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 2009)
RoleCompany Director
Correspondence Address61 Stanley Road
Bootle
Merseyside
L20 7BZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameKinsella Clarke Limited (Corporation)
StatusResigned
Appointed01 March 2002(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
Correspondence Address61 Stanley Road
Bootle
L20 7BZ

Contact

Websitewww.euclid.info/
Email address[email protected]

Location

Registered AddressApt 100, 1 Cambridge Street
Manchester
M1 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Craig Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£2,899
Cash£1,219
Current Liabilities£10,146

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Secretary's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (1 page)
9 March 2016Director's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (2 pages)
9 March 2016Director's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (2 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Secretary's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Registered office address changed from 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD to 1/1 Jersey Street Manchester M4 6JA on 19 March 2015 (1 page)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Registered office address changed from 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD to 1/1 Jersey Street Manchester M4 6JA on 19 March 2015 (1 page)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
30 July 2014Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ to 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ to 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD on 30 July 2014 (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (16 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (16 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06
  • ANNOTATION A second filed AR01 was registered on 29/04/2013
(5 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06
  • ANNOTATION A second filed AR01 was registered on 29/04/2013
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Geoffrey Craig Brown on 19 February 2010 (2 pages)
23 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Geoffrey Craig Brown on 19 February 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 March 2009Appointment terminated secretary jacqueline riley (1 page)
17 March 2009Appointment terminated secretary jacqueline riley (1 page)
17 March 2009Secretary appointed geoffrey craig brown (2 pages)
17 March 2009Secretary appointed geoffrey craig brown (2 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 19/02/07; full list of members (2 pages)
14 March 2007Return made up to 19/02/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 19/02/06; full list of members (2 pages)
29 March 2006Return made up to 19/02/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 19/02/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 March 2005Return made up to 19/02/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 April 2004Return made up to 19/02/04; full list of members (6 pages)
14 April 2004Registered office changed on 14/04/04 from: 1ST floor 46-48 mount pleasant liverpool L3 5SD (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 1ST floor 46-48 mount pleasant liverpool L3 5SD (2 pages)
14 April 2004Return made up to 19/02/04; full list of members (6 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 March 2003Return made up to 19/02/03; full list of members (6 pages)
3 March 2003Return made up to 19/02/03; full list of members (6 pages)
17 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
14 March 2002Accounts for a dormant company made up to 28 February 2000 (1 page)
14 March 2002Accounts for a dormant company made up to 28 February 2000 (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
13 March 2002Return made up to 19/02/02; full list of members (6 pages)
13 March 2002Return made up to 19/02/02; full list of members (6 pages)
20 April 2001Return made up to 19/02/01; full list of members (6 pages)
20 April 2001Return made up to 19/02/01; full list of members (6 pages)
21 March 2000Return made up to 19/02/00; full list of members (6 pages)
21 March 2000Return made up to 19/02/00; full list of members (6 pages)
24 April 1999Full accounts made up to 28 February 1999 (4 pages)
24 April 1999Full accounts made up to 28 February 1999 (4 pages)
27 January 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
25 June 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
25 June 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
19 February 1997Incorporation (12 pages)
19 February 1997Incorporation (12 pages)