Company NameEurofloor UK Ltd
Company StatusDissolved
Company Number03586593
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameGeoffrey Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Hillside Crescent
Ashton Under Lyne
Lancashire
OL6 9DG
Secretary NamePhillip Wood
NationalityBritish
StatusClosed
Appointed01 June 1999(11 months, 1 week after company formation)
Appointment Duration6 years (closed 14 June 2005)
RoleCompany Director
Correspondence Address13 Grasmere Street
Carlisle
Cumbria
CA2 4AR
Secretary NameGeorge Hesketh
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Kingscliffe Street
Moston
Manchester
M9 4WJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 St Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,244
Cash£16,340
Current Liabilities£41,997

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Return made up to 24/06/04; full list of members (5 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 July 2004Application for striking-off (1 page)
16 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
21 July 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
27 June 2003Return made up to 24/06/03; full list of members (5 pages)
1 June 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
2 July 2002Director's particulars changed (1 page)
25 June 2002Return made up to 24/06/02; full list of members (5 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 July 2001Return made up to 24/06/01; full list of members (5 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 June 2000Return made up to 24/06/00; full list of members (5 pages)
4 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
23 July 1999Location of register of members (1 page)
23 July 1999Return made up to 24/06/99; full list of members (5 pages)
1 July 1999Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page)
20 June 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
20 June 1999New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: e parker & co 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page)
16 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
24 June 1998Incorporation (12 pages)