Company NameEURO Transport Limited
Company StatusDissolved
Company Number04145301
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date29 August 2019 (4 years, 8 months ago)
Previous NamesCashco Limited and Cashgo Limited

Business Activity

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

Directors

Director NameMr John O'Flaherty
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(7 years, 6 months after company formation)
Appointment Duration11 years (closed 29 August 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address2 Bowline Close
Malkins Bank
Sandbach
Cheshire
CW11 4AQ
Director NameMr Gerard Matthew Gilsenan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address40 Willowtree Rd
Hale
Cheshire
WA14 2EG
Secretary NameDenise Karen Hale
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Royce Avenue
Altrincham
Cheshire
WA15 8HB
Secretary NameAiden Monaghan
NationalityIrish
StatusResigned
Appointed20 July 2007(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 August 2008)
RoleSales Executive
Correspondence AddressApt 3 Richmond Court 16 Heath Road
Hale
Altrincham
Cheshire
WA14 2XQ
Secretary NameMr Gerard Matthew Gilsenan
NationalityIrish
StatusResigned
Appointed08 August 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Willowtree Rd
Hale
Cheshire
WA14 2EG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£10,229
Cash£26,382
Current Liabilities£111,318

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Insolvency:sec of state release of liq (4 pages)
29 May 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
15 November 2018Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
28 September 2018Liquidators' statement of receipts and payments to 14 September 2018 (21 pages)
26 September 2018Removal of liquidator by court order (15 pages)
26 September 2018Appointment of a voluntary liquidator (3 pages)
21 November 2017Liquidators' statement of receipts and payments to 14 September 2017 (22 pages)
21 November 2017Liquidators' statement of receipts and payments to 14 September 2017 (22 pages)
25 November 2016Liquidators' statement of receipts and payments to 14 September 2016 (14 pages)
25 November 2016Liquidators' statement of receipts and payments to 14 September 2016 (14 pages)
23 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-15
(1 page)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Statement of affairs with form 4.19 (6 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Statement of affairs with form 4.19 (6 pages)
8 September 2015Registered office address changed from 2 Bowline Close Malkins Bank Sandbach Cheshire CW11 4AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 2 Bowline Close Malkins Bank Sandbach Cheshire CW11 4AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 2 Bowline Close Malkins Bank Sandbach Cheshire CW11 4AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
25 April 2013Registered office address changed from , 5 Roscoe Road, Irlam, Manchester, M44 6AZ, England on 25 April 2013 (1 page)
25 April 2013Director's details changed for Mr John O'flaherty on 1 December 2012 (2 pages)
25 April 2013Director's details changed for Mr John O'flaherty on 1 December 2012 (2 pages)
25 April 2013Registered office address changed from , 5 Roscoe Road, Irlam, Manchester, M44 6AZ, England on 25 April 2013 (1 page)
25 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Mr John O'flaherty on 1 December 2012 (2 pages)
4 April 2012Termination of appointment of Gerard Gilsenan as a secretary (1 page)
4 April 2012Registered office address changed from , Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Gerard Gilsenan as a secretary (1 page)
4 April 2012Registered office address changed from , Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Gerard Gilsenan as a director (1 page)
4 April 2012Registered office address changed from , Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Gerard Gilsenan as a director (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 February 2010Secretary's details changed for Mr Gerard Matthew Gilsenan on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr Gerard Michael Gilsenan on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Mr Gerard Matthew Gilsenan on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Mr Gerard Matthew Gilsenan on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr Gerard Michael Gilsenan on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Gerard Michael Gilsenan on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr John O'flaherty on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr John O'flaherty on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr John O'flaherty on 1 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
10 February 2009Director's change of particulars / gerard gilsenan / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / gerard gilsenan / 10/02/2009 (1 page)
18 September 2008Secretary's change of particulars / gerard gilsenan / 11/09/2008 (1 page)
18 September 2008Secretary's change of particulars / gerard gilsenan / 11/09/2008 (1 page)
18 September 2008Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
18 September 2008Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 51 wilmslow road, cheadle, stockport, cheshire, SK8 1HG (1 page)
11 August 2008Company name changed cashgo LIMITED\certificate issued on 13/08/08 (2 pages)
11 August 2008Secretary appointed mr gerard gilsenan (1 page)
11 August 2008Company name changed cashgo LIMITED\certificate issued on 13/08/08 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from, 51 wilmslow road, cheadle, stockport, cheshire, SK8 1HG (1 page)
11 August 2008Secretary appointed mr gerard gilsenan (1 page)
8 August 2008Director appointed mr john o'flaherty (1 page)
8 August 2008Appointment terminated secretary aiden monaghan (1 page)
8 August 2008Director appointed mr john o'flaherty (1 page)
8 August 2008Appointment terminated secretary aiden monaghan (1 page)
4 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Return made up to 22/01/08; full list of members (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Return made up to 22/01/08; full list of members (2 pages)
25 January 2008Secretary resigned (1 page)
18 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Return made up to 22/01/06; full list of members (6 pages)
4 October 2006Return made up to 22/01/06; full list of members (6 pages)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 February 2005Return made up to 22/01/05; full list of members (6 pages)
21 February 2005Return made up to 22/01/05; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 January 2004Return made up to 22/01/04; full list of members (6 pages)
30 January 2004Return made up to 22/01/04; full list of members (6 pages)
18 December 2003Registered office changed on 18/12/03 from: 47 cranleigh drive cheadle, stockport, cheshire, SK8 2DH (1 page)
18 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 December 2003Registered office changed on 18/12/03 from: 47 cranleigh drive cheadle, stockport, cheshire, SK8 2DH (1 page)
18 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 September 2003Registered office changed on 25/09/03 from: 42 cuthbert road, cheadle, cheshire (1 page)
25 September 2003Registered office changed on 25/09/03 from: 42 cuthbert road, cheadle, cheshire (1 page)
25 January 2003Return made up to 22/01/03; no change of members (6 pages)
25 January 2003Return made up to 22/01/03; no change of members (6 pages)
14 August 2002Return made up to 22/01/02; full list of members (6 pages)
14 August 2002Return made up to 22/01/02; full list of members (6 pages)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB (1 page)
7 December 2001Registered office changed on 07/12/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
24 January 2001Company name changed cashco LIMITED\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed cashco LIMITED\certificate issued on 24/01/01 (2 pages)
22 January 2001Incorporation (10 pages)
22 January 2001Incorporation (10 pages)