Company NameEURO Clothing Limited
Company StatusDissolved
Company Number03583497
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date29 January 2002 (22 years, 3 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 NameMr Asif Khan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2002)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Duchy Avenue
Bradford
West Yorkshire
BD9 5ND
Secretary NameGul Nawaz Pola
NationalityBritish
StatusClosed
Appointed01 August 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2002)
RoleSelf Employed
Correspondence Address14 Springcliffe Street
Bradford
West Yorkshire
BD8 8QT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameArshad Mahmood
NationalityPakistani
StatusResigned
Appointed01 September 1998(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address52 Duchy Drive
Bradford
West Yorkshire
BD9 5LT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 4 Moss Mill
Woodbine Street East
Rochdale
Lancashire
OL16 5LB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£102,958
Gross Profit£16,035
Net Worth£3,310
Cash£25
Current Liabilities£13,657

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
20 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 August 1999 (8 pages)
10 November 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
21 July 1999Return made up to 18/06/99; full list of members (6 pages)
17 April 1999Registered office changed on 17/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
18 June 1998Incorporation (17 pages)