Company NameEURO Football Apparel Limited
Company StatusDissolved
Company Number03703899
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date28 December 2011 (12 years, 4 months ago)
Previous NameE.C. Contract Division Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Shafiq Sabir
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 28 December 2011)
RoleCompany Director
Correspondence Address135 Brendon Drive
Audenshaw
Manchester
M34 5RW
Director NameMr Shafiq Sabir
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 28 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Brendon Drive
Audenshaw
Manchester
M34 5RW
Secretary NameMr Shafiq Sabir
StatusClosed
Appointed10 April 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 28 December 2011)
RoleCompany Director
Correspondence Address135 Brendon Drive
Audenshaw
Manchester
M34 5RW
Secretary NameShafiq Sabir
NationalityBritish
StatusClosed
Appointed10 April 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 28 December 2011)
RoleCompany Director
Correspondence Address135 Brendon Drive
Audenshaw
Manchester
M34 5RW
Secretary NameMr Takiar Takiar
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Secretary NameMr Daman Datt Takiar
NationalityBritish
StatusResigned
Appointed30 March 1999(2 months after company formation)
Appointment Duration2 years (resigned 27 April 2001)
RoleCompany Director
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameAnu Takiar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Secretary NameMrs Aarti Takiar
NationalityIndian
StatusResigned
Appointed25 April 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameMr Daman Datt Takiar
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 2009)
RoleCompany Director
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameNeeraj Takiar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 September 2009)
RoleCompany Director
Correspondence Address15 Muirfield Close
Wilmslow
Cheshire
SK9 2QT
Director NameMr Pankaj Takiar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameMr Pankaj Takiar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Secretary NameNeeraj Takiar
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 September 2009)
RoleCompany Director
Correspondence Address15 Muirfield Close
Wilmslow
Cheshire
SK9 2QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£95,220
Cash£17,312
Current Liabilities£1,415,403

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 December 2011Final Gazette dissolved following liquidation (1 page)
28 December 2011Final Gazette dissolved following liquidation (1 page)
28 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (2 pages)
28 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (2 pages)
28 September 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
28 September 2011Liquidators statement of receipts and payments to 16 September 2011 (2 pages)
28 September 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
4 August 2011Liquidators statement of receipts and payments to 11 July 2011 (10 pages)
4 August 2011Liquidators' statement of receipts and payments to 11 July 2011 (10 pages)
4 August 2011Liquidators' statement of receipts and payments to 11 July 2011 (10 pages)
25 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
25 June 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
28 January 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 28 January 2010 (2 pages)
20 January 2010Statement of affairs with form 4.19 (7 pages)
20 January 2010Appointment of a voluntary liquidator (1 page)
20 January 2010Appointment of a voluntary liquidator (1 page)
20 January 2010Statement of affairs with form 4.19 (7 pages)
20 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-12
(1 page)
14 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-12
(1 page)
9 January 2010Registered office address changed from 57B Derby Street Manchester M8 8HW on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from 57B Derby Street Manchester M8 8HW on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from 57B Derby Street Manchester M8 8HW on 9 January 2010 (2 pages)
12 December 2009Termination of appointment of Neeraj Takiar as a director (1 page)
12 December 2009Termination of appointment of Neeraj Takiar as a secretary (1 page)
12 December 2009Termination of appointment of Neeraj Takiar as a secretary (1 page)
12 December 2009Appointment of Shafiq Sabir as a director (2 pages)
12 December 2009Appointment of Shafiq Sabir as a secretary (1 page)
12 December 2009Termination of appointment of Neeraj Takiar as a director (1 page)
12 December 2009Appointment of Shafiq Sabir as a secretary (1 page)
12 December 2009Appointment of Shafiq Sabir as a director (2 pages)
10 December 2009Appointment of Mr Shafiq Sabir as a director (1 page)
10 December 2009Appointment of Mr Shafiq Sabir as a secretary (1 page)
10 December 2009Appointment of Mr Shafiq Sabir as a secretary (1 page)
10 December 2009Appointment of Mr Shafiq Sabir as a director (1 page)
30 November 2009Termination of appointment of Pankaj Takiar as a director (1 page)
30 November 2009Termination of appointment of Daman Takiar as a director (1 page)
30 November 2009Termination of appointment of Daman Takiar as a director (1 page)
30 November 2009Termination of appointment of Pankaj Takiar as a director (1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-18
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-18
(1 page)
14 October 2009Company name changed E.C. contract division LTD\certificate issued on 14/10/09
  • CONNOT ‐
(3 pages)
14 October 2009Company name changed E.C. contract division LTD\certificate issued on 14/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 28/01/09; full list of members (4 pages)
10 March 2009Return made up to 28/01/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 February 2008Return made up to 28/01/08; full list of members (4 pages)
25 February 2008Return made up to 28/01/08; full list of members (4 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Nc inc already adjusted 21/10/05 (1 page)
8 March 2006Nc inc already adjusted 21/10/05 (1 page)
17 February 2006Return made up to 28/01/06; full list of members (7 pages)
17 February 2006Return made up to 28/01/06; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 February 2005Return made up to 28/01/05; full list of members (7 pages)
16 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Particulars of mortgage/charge (5 pages)
10 November 2004Particulars of mortgage/charge (5 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
7 April 2004Return made up to 28/01/04; full list of members (8 pages)
7 April 2004Return made up to 28/01/04; full list of members (8 pages)
18 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Return made up to 28/01/03; full list of members (7 pages)
7 March 2003Return made up to 28/01/03; full list of members (7 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
11 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
11 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 28/01/02; full list of members (7 pages)
11 March 2002Return made up to 28/01/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
11 June 2001Accounts for a small company made up to 31 December 1999 (3 pages)
11 June 2001Accounts for a small company made up to 31 December 1999 (3 pages)
25 April 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2001Return made up to 28/01/01; full list of members (7 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 June 2000Return made up to 28/01/00; full list of members (7 pages)
7 June 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 85 oakwood court abbotsbury road holland park london W11 3RZ (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 85 oakwood court abbotsbury road holland park london W11 3RZ (1 page)
3 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
28 January 1999Incorporation (12 pages)
28 January 1999Incorporation (12 pages)