Company NameEURO Embroidery (Manchester) Limited
Company StatusDissolved
Company Number03838402
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 8 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAhsan Raza
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address8 Woodlands Street
Cheetham Hill
Manchester
Greater Manchester
M8 9LL
Secretary NameAhmed Mohammed
NationalityBritish
StatusClosed
Appointed01 September 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address143 Woodlands Road
Manchester
Lancashire
M8 0NG
Director NameMrs Sanita Kumari Bhandari
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address900 A Chester Road
Stretford
Manchester
Lancashire
M32 0PA
Secretary NameBhandari & Co Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressBhandari & Co Accountants 4th Floor
Hilton House 26-28 Hilton Street
Manchester
M1 2EH

Location

Registered AddressUnit 25 Honey Street
Manchester
Lancashire
M8 8RG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£13,582
Gross Profit£12,481
Net Worth-£7,741
Cash£119
Current Liabilities£49,260

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
13 August 2003Application for striking-off (1 page)
22 July 2003Registered office changed on 22/07/03 from: unit 42 cariocca business park 2 hellidon close ardwick manchester greater manchester north west M12 4AH (1 page)
4 October 2002Return made up to 09/09/02; full list of members (6 pages)
27 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 September 2001Return made up to 09/09/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
20 September 2000Return made up to 09/09/00; full list of members (6 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
20 September 2000New secretary appointed (2 pages)
9 September 1999Incorporation (12 pages)