Company NameEURO Projects (U.K.) Limited
DirectorLee Rigg
Company StatusDissolved
Company Number03519958
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameLouise Andrea Robinson
NationalityBritish
StatusCurrent
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Pendragon Place
Failsworth
Manchester
M35 9GL
Director NameLee Rigg
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 year, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address5 Saint Davids Close
Sale
Cheshire
M33 7DL
Director NameAnthony Fuller
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleBuilder
Correspondence Address51 The Fairway
New Moston
Manchester
Lancashire
M40 3WS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCosgroves
518 Wilmslow Road
Withington
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£49,628
Net Worth-£1,308
Cash£1,365
Current Liabilities£2,673

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 June 2003Return of final meeting in a members' voluntary winding up (4 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: cosgroves 125 burton road didsbury manchester M20 1JP (1 page)
20 March 2002Registered office changed on 20/03/02 from: clayton house 59 piccadilly manchester M1 2AQ (1 page)
19 March 2002Appointment of a voluntary liquidator (1 page)
19 March 2002Statement of affairs (5 pages)
19 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 February 2001Return made up to 02/03/01; full list of members (6 pages)
24 August 2000Full accounts made up to 29 February 2000 (10 pages)
5 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
25 November 1999Full accounts made up to 28 February 1999 (10 pages)
2 November 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
15 June 1999Return made up to 02/03/99; full list of members (6 pages)
6 March 1998Registered office changed on 06/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New director appointed (2 pages)
2 March 1998Incorporation (10 pages)