Company NameEuroplus Aviation Limited
Company StatusDissolved
Company Number03856772
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date9 December 2003 (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 NameGlobal Aviation Services (Corporation)
StatusClosed
Appointed24 April 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 December 2003)
Correspondence Address1201 Orange Street
Suite 600
Wilmington
Delaware 19801
United States
Director NameVincent Oliver McGrath
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2002)
RoleAircraft Paintsprayer
Correspondence Address6 Priory Park
Thetford
Norfolk
IP24 1AU
Secretary NameLinda Mary McGrath
NationalityBritish
StatusResigned
Appointed12 October 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2002)
RoleSecretary
Correspondence Address6 Priory Park
Thetford
Norfolk
IP24 1AU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address193 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£324,315
Gross Profit£324,315
Net Worth-£6,376
Cash£26,367
Current Liabilities£53,684

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
11 February 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
29 May 2002Registered office changed on 29/05/02 from: crown house croxton road thetford norfolk IP24 1AG (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
16 November 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 11/10/00; full list of members (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 6 priory park thetford norfolk IP24 1AU (1 page)
28 March 2000New secretary appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
11 October 1999Incorporation (7 pages)