Company NameEuropean Trade Centre Limited
Company StatusDissolved
Company Number03809340
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBritannialine Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMartin Charles Shearing
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address14 Ashgrove
Drayton
Norwich
Norfolk
NR8 6AY
Secretary NameMartin Charles Shearing
NationalityBritish
StatusClosed
Appointed01 March 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address14 Ashgrove
Drayton
Norwich
Norfolk
NR8 6AY
Director NameCarl Jon Beales
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(2 years, 9 months after company formation)
Appointment Duration6 years (closed 13 May 2008)
RoleManager
Correspondence Address15 Hannah Road
Swanton Morley
Dereham
Norfolk
NR20 4PF
Secretary NameCarl Jon Beales
NationalityBritish
StatusClosed
Appointed13 May 2002(2 years, 9 months after company formation)
Appointment Duration6 years (closed 13 May 2008)
RoleManager
Correspondence Address15 Hannah Road
Swanton Morley
Dereham
Norfolk
NR20 4PF
Director NamePatrick Steward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RoleDriver
Correspondence Address30 Clarkson Road
Lingwood
Norfolk
NR13 4BA
Director NameRichard Paul Harper
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2002)
RoleHaulage Operator
Correspondence AddressNorth Creake Lodge
Wells Road
Fakenham
Norfolk
NR22 6BE
Secretary NameJonathan Frazer Groves
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1999)
RoleSecretary
Correspondence Address118 Links Avenue
Norwich
Norfolk
NR6 5PG
Secretary NameJonathan Frazer Groves
NationalityBritish
StatusResigned
Appointed13 August 1999(3 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1999)
RoleSecretary
Correspondence Address118 Links Avenue
Norwich
Norfolk
NR6 5PG
Director NameJonathan Frazer Groves
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 2002)
RoleMarketing Mgr
Correspondence Address118 Links Avenue
Norwich
Norfolk
NR6 5PG
Secretary NameNicola Louise Hemblen
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 2000)
RolePersonal Assistant
Correspondence Address29 Sadler Road
Norwich
Norfolk
NR6 6PQ
Director NameCarljon Beales
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 May 2000)
RoleTransport Manager
Correspondence Address42 Charles Close
Dereham
Norfolk
NR19 1TN
Secretary NameJanice Jennifer Naylor
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2000)
RoleCompany Director
Correspondence Address17 Jordan Close
Taverham
Norwich
Norfolk
NR8 6QS
Secretary NameNicola Louise Hemblen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RolePersonal Assistant
Correspondence Address29 Sadler Road
Norwich
Norfolk
NR6 6PQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,403,588
Gross Profit£354,493
Net Worth£206,851
Cash£2,626
Current Liabilities£394,756

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
3 March 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
31 August 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Notice of ceasing to act as a voluntary liquidator (1 page)
1 October 2004O/C replacement of liquidator (7 pages)
1 October 2004Appointment of a voluntary liquidator (1 page)
1 October 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
1 March 2003Registered office changed on 01/03/03 from: wells road fakenham norfolk NR22 6BE (1 page)
26 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2003Appointment of a voluntary liquidator (1 page)
23 October 2002Notice of completion of voluntary arrangement (3 pages)
1 August 2002Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 July 2002New director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
13 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
24 November 2000£ nc 300000/599000 30/06/00 (1 page)
24 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 2000Ad 30/06/00--------- £ si 199998@1 (2 pages)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: 46 prince of wales road norwich norfolk NR1 1LL (1 page)
21 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999New secretary appointed (2 pages)
12 October 1999Company name changed britannialine LIMITED\certificate issued on 13/10/99 (2 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 September 1999New director appointed (2 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1999Director resigned (1 page)
23 August 1999Memorandum and Articles of Association (3 pages)
23 August 1999Secretary resigned (1 page)
19 July 1999Incorporation (16 pages)