Company NameEuropean Pool And Spa Limited
Company StatusDissolved
Company Number04319224
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date27 January 2016 (8 years, 2 months ago)
Previous NameAltcom 307 Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDerek Robert Huxley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years (closed 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NamePaul Jonothan Huxley
NationalityBritish
StatusClosed
Appointed16 December 2004(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 27 January 2016)
RoleManager
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NamePhilip John Oley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2004)
RoleWholesaler
Correspondence Address18 Sibson Road
Sale
Cheshire
M33 7UZ
Secretary NameDerek Robert Huxley
NationalityBritish
StatusResigned
Appointed23 January 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Amberley Road
Sale
Manchester
Cheshire
M33 6QP
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websiteeuropeanpoolandspa.com
Telephone07 785728743
Telephone regionMobile

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£38,585
Cash£38
Current Liabilities£59,738

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2016Final Gazette dissolved following liquidation (1 page)
27 January 2016Final Gazette dissolved following liquidation (1 page)
27 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Liquidators' statement of receipts and payments to 16 October 2015 (10 pages)
27 October 2015Liquidators' statement of receipts and payments to 16 October 2015 (10 pages)
27 October 2015Liquidators statement of receipts and payments to 16 October 2015 (10 pages)
27 October 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
27 October 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
21 July 2015Liquidators' statement of receipts and payments to 28 June 2015 (12 pages)
21 July 2015Liquidators statement of receipts and payments to 28 June 2015 (12 pages)
21 July 2015Liquidators' statement of receipts and payments to 28 June 2015 (12 pages)
11 August 2014Liquidators statement of receipts and payments to 28 June 2014 (13 pages)
11 August 2014Liquidators' statement of receipts and payments to 28 June 2014 (13 pages)
11 August 2014Liquidators' statement of receipts and payments to 28 June 2014 (13 pages)
8 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (9 pages)
8 August 2013Liquidators statement of receipts and payments to 28 June 2013 (9 pages)
8 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (9 pages)
27 November 2012Registered office address changed from 22 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 22 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT on 27 November 2012 (1 page)
21 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-29
(1 page)
10 July 2012Statement of affairs with form 4.19 (6 pages)
10 July 2012Statement of affairs with form 4.19 (6 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(3 pages)
8 February 2012Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(3 pages)
8 February 2012Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 November 2009Secretary's details changed for Paul Jonothan Huxley on 1 November 2009 (1 page)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Derek Robert Huxley on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Derek Robert Huxley on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Paul Jonothan Huxley on 1 November 2009 (1 page)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Derek Robert Huxley on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Paul Jonothan Huxley on 1 November 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Return made up to 08/11/08; full list of members (3 pages)
8 July 2009Return made up to 08/11/08; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
19 December 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
23 January 2008Return made up to 08/11/07; full list of members (6 pages)
23 January 2008Return made up to 08/11/07; full list of members (6 pages)
8 January 2008Registered office changed on 08/01/08 from: 20 amberley road sale cheshire M33 6QP (1 page)
8 January 2008Registered office changed on 08/01/08 from: 20 amberley road sale cheshire M33 6QP (1 page)
15 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
8 September 2006Return made up to 08/11/05; full list of members (6 pages)
8 September 2006Return made up to 08/11/05; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
18 December 2003Return made up to 08/11/03; full list of members (7 pages)
18 December 2003Return made up to 08/11/03; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
4 December 2002Return made up to 08/11/02; full list of members (7 pages)
4 December 2002Return made up to 08/11/02; full list of members (7 pages)
8 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
8 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
27 January 2002Registered office changed on 27/01/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
15 January 2002Memorandum and Articles of Association (15 pages)
15 January 2002Memorandum and Articles of Association (15 pages)
11 January 2002Company name changed altcom 307 LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed altcom 307 LIMITED\certificate issued on 11/01/02 (2 pages)
8 November 2001Incorporation (20 pages)
8 November 2001Incorporation (20 pages)