28 Oldfield Road
Heswall
Wirral
CH60 6SF
Wales
Secretary Name | Philip Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(2 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 03 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Secretary Name | Kathleen Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Drayton House 28 Oldfield Road Heswall Wirral CH60 6SF Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | eurographicservices.co.uk |
---|---|
Telephone | 0151 3428525 |
Telephone region | Liverpool |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Eurographic Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,408 |
Cash | £169,710 |
Current Liabilities | £266,074 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (11 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 19 December 2013 (11 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (11 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (9 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 19 December 2012 (9 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (9 pages) |
5 January 2012 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 5 January 2012 (2 pages) |
28 December 2011 | Statement of affairs with form 4.19 (6 pages) |
28 December 2011 | Statement of affairs with form 4.19 (6 pages) |
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Director's details changed for Kenneth Sidney Jones on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Kenneth Sidney Jones on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Kenneth Sidney Jones on 1 October 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 January 2008 | Return made up to 25/10/07; no change of members (6 pages) |
10 January 2008 | Return made up to 25/10/07; no change of members (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
21 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Return made up to 25/10/05; full list of members (6 pages) |
5 January 2006 | Return made up to 25/10/05; full list of members (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 November 2004 | Return made up to 25/10/04; full list of members
|
1 November 2004 | Return made up to 25/10/04; full list of members
|
3 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
3 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: drayton house 28 oldfield road heswall wirral CH60 6SF (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: drayton house 28 oldfield road heswall wirral CH60 6SF (1 page) |
4 February 2003 | Accounts made up to 31 October 2002 (5 pages) |
4 February 2003 | Accounts made up to 31 October 2002 (5 pages) |
24 January 2003 | Return made up to 30/10/02; full list of members
|
24 January 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
24 January 2003 | Return made up to 30/10/02; full list of members
|
24 January 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 121 palatine road didsbury manchester M20 3YA (1 page) |
24 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 121 palatine road didsbury manchester M20 3YA (1 page) |
24 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 February 2002 | Company name changed quanta computing LTD\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Company name changed quanta computing LTD\certificate issued on 26/02/02 (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
30 October 2001 | Incorporation (11 pages) |
30 October 2001 | Incorporation (11 pages) |