Company NameEurographic Services (UK) Ltd
Company StatusDissolved
Company Number04313576
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)
Previous NameQuanta Computing Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKenneth Sidney Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(1 month after company formation)
Appointment Duration13 years, 6 months (closed 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrayton House
28 Oldfield Road
Heswall
Wirral
CH60 6SF
Wales
Secretary NamePhilip Jones
NationalityBritish
StatusClosed
Appointed31 October 2003(2 years after company formation)
Appointment Duration11 years, 7 months (closed 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Secretary NameKathleen Gerrard
NationalityBritish
StatusResigned
Appointed30 November 2001(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressDrayton House
28 Oldfield Road
Heswall
Wirral
CH60 6SF
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteeurographicservices.co.uk
Telephone0151 3428525
Telephone regionLiverpool

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Eurographic Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293,408
Cash£169,710
Current Liabilities£266,074

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
3 March 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
25 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (11 pages)
25 February 2014Liquidators statement of receipts and payments to 19 December 2013 (11 pages)
25 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (11 pages)
1 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (9 pages)
1 February 2013Liquidators statement of receipts and payments to 19 December 2012 (9 pages)
1 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (9 pages)
5 January 2012Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 5 January 2012 (2 pages)
28 December 2011Statement of affairs with form 4.19 (6 pages)
28 December 2011Statement of affairs with form 4.19 (6 pages)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
(4 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
(4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Director's details changed for Kenneth Sidney Jones on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Kenneth Sidney Jones on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Kenneth Sidney Jones on 1 October 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 January 2008Return made up to 25/10/07; no change of members (6 pages)
10 January 2008Return made up to 25/10/07; no change of members (6 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 December 2006Return made up to 25/10/06; full list of members (6 pages)
21 December 2006Return made up to 25/10/06; full list of members (6 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 25/10/05; full list of members (6 pages)
5 January 2006Return made up to 25/10/05; full list of members (6 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Full accounts made up to 31 October 2003 (11 pages)
3 August 2004Full accounts made up to 31 October 2003 (11 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
6 November 2003Return made up to 30/10/03; full list of members (6 pages)
6 November 2003Return made up to 30/10/03; full list of members (6 pages)
25 March 2003Registered office changed on 25/03/03 from: drayton house 28 oldfield road heswall wirral CH60 6SF (1 page)
25 March 2003Registered office changed on 25/03/03 from: drayton house 28 oldfield road heswall wirral CH60 6SF (1 page)
4 February 2003Accounts made up to 31 October 2002 (5 pages)
4 February 2003Accounts made up to 31 October 2002 (5 pages)
24 January 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
24 January 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
24 September 2002Registered office changed on 24/09/02 from: 121 palatine road didsbury manchester M20 3YA (1 page)
24 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
24 September 2002Registered office changed on 24/09/02 from: 121 palatine road didsbury manchester M20 3YA (1 page)
24 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 February 2002Company name changed quanta computing LTD\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed quanta computing LTD\certificate issued on 26/02/02 (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
30 October 2001Incorporation (11 pages)
30 October 2001Incorporation (11 pages)