Company NameEURO - Industrial Equipment UK Limited
Company StatusDissolved
Company Number04377982
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMrs Larissa Vadimovna Kostadinova
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roseneath
Bramhall
Stockport
Cheshire
SK7 3LP
Secretary NameKostadin Ivanov Kostadinov
NationalityBritish
StatusClosed
Appointed17 May 2002(2 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 11 January 2017)
RoleEngineer
Correspondence Address3, Roseneath Bramhall
Stockport
Cheshire
SK7 3LP
Director NameKostadin Ivanov Kostadinov
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(1 month, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 April 2002)
RoleMD
Correspondence Address3, Roseneath Bramhall
Stockport
Cheshire
SK7 3LP
Secretary NameMrs Larissa Vadimovna Kostadinova
NationalityBritish
StatusResigned
Appointed30 March 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roseneath
Bramhall
Stockport
Cheshire
SK7 3LP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£520,037
Cash£127,319
Current Liabilities£103,283

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (14 pages)
11 October 2016Return of final meeting in a members' voluntary winding up (14 pages)
2 February 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Appointment of a voluntary liquidator (1 page)
27 January 2016Registered office address changed from 3 Roseneath Bramhall Stockport Cheshire SK7 3LP to 340 Deansgate Manchester M3 4LY on 27 January 2016 (3 pages)
27 January 2016Registered office address changed from 3 Roseneath Bramhall Stockport Cheshire SK7 3LP to 340 Deansgate Manchester M3 4LY on 27 January 2016 (3 pages)
22 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
(1 page)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
(1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 March 2010Director's details changed for Larissa Vadimovna Kostadinova on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Larissa Vadimovna Kostadinova on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Larissa Vadimovna Kostadinova on 1 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Return made up to 20/02/09; full list of members (3 pages)
24 February 2009Return made up to 20/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2006Return made up to 20/02/06; full list of members (2 pages)
7 March 2006Return made up to 20/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 20/02/05; full list of members (2 pages)
22 February 2005Return made up to 20/02/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 February 2004Return made up to 20/02/04; full list of members (6 pages)
24 February 2004Return made up to 20/02/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 February 2003Return made up to 20/02/03; full list of members (6 pages)
25 February 2003Return made up to 20/02/03; full list of members (6 pages)
24 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
31 May 2002Secretary resigned (2 pages)
31 May 2002Secretary resigned (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
11 April 2002New director appointed (1 page)
11 April 2002Ad 31/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2002New secretary appointed (1 page)
11 April 2002Registered office changed on 11/04/02 from: 3 rosneath, bramhall stockport cheshire SK7 3LP (1 page)
11 April 2002New director appointed (1 page)
11 April 2002New secretary appointed (1 page)
11 April 2002Registered office changed on 11/04/02 from: 3 rosneath, bramhall stockport cheshire SK7 3LP (1 page)
11 April 2002Ad 31/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
20 February 2002Incorporation (9 pages)
20 February 2002Incorporation (9 pages)