Company NameEURO Lg Limited
Company StatusDissolved
Company Number03424880
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameInhoco 665 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Crossland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(2 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressDaisy Hill House
La Cheuve Rue
Grouville
Jersey
JE3 9EH
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 07 August 2001)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameParkway Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed28 February 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2001)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameDavid Campbell Burns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 months after company formation)
Appointment Duration11 months (resigned 01 October 1998)
RoleLegal Director
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameTimothy Russell Byrne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LY
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenhurst The Lane
Heaton
Bolton
Lancashire
BL1 5DJ
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed30 October 1997(2 months after company formation)
Appointment Duration11 months (resigned 01 October 1998)
RoleLegal Director
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressParkway One
Parkway Business Centre
300 Princess Road
Manchester
M14 7QU
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
20 February 2001Director's particulars changed (1 page)
26 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
1 September 2000Return made up to 26/08/00; full list of members (7 pages)
11 August 2000Director's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
7 June 2000Director resigned (1 page)
16 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/02/00
(3 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
9 March 2000Director resigned (1 page)
8 March 2000New director appointed (3 pages)
5 October 1999Accounts for a dormant company made up to 31 August 1998 (8 pages)
5 October 1999Return made up to 26/08/99; no change of members (10 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
16 October 1998Return made up to 26/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/10/98
(14 pages)
22 December 1997New secretary appointed;new director appointed (3 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (4 pages)
22 December 1997Registered office changed on 22/12/97 from: sovereign house po box 8, south parade leeds LS1 1HQ (1 page)
22 December 1997New director appointed (3 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
5 November 1997Company name changed inhoco 665 LIMITED\certificate issued on 05/11/97 (2 pages)
26 August 1997Incorporation (21 pages)