Company NameEURO Freshners Limited
Company StatusDissolved
Company Number04452394
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date28 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Bruce White
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolice Cottage 1 Chester Road
Mere
Knutsford
Cheshire
WA16 0PX
Secretary NameLynda White
NationalityBritish
StatusClosed
Appointed31 August 2002(3 months after company formation)
Appointment Duration10 years, 10 months (closed 28 June 2013)
RoleCompany Director
Correspondence AddressPolice Cottage 1 Chester Road
Mere
Knutsford
Cheshire
WA16 0PX
Director NameIan King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Pitt Avenue
Harley Goodacre
Worcestershire
WR4 0PL
Secretary NameIan King
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Pitt Avenue
Harley Goodacre
Worcestershire
WR4 0PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

510 at 1Nigel Bruce White
51.00%
Ordinary
490 at 1Ms Lynda White
49.00%
Ordinary

Financials

Year2014
Net Worth-£778
Current Liabilities£145,712

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 June 2013Final Gazette dissolved following liquidation (1 page)
28 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
28 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
18 June 2012Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square, Union Street Oldham Lancs OL1 1DE on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square, Union Street Oldham Lancs OL1 1DE on 18 June 2012 (2 pages)
15 June 2012Statement of affairs with form 4.19 (6 pages)
15 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-11
(1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Statement of affairs with form 4.19 (6 pages)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1,000
(4 pages)
9 June 2010Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 9 June 2010 (1 page)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1,000
(4 pages)
9 June 2010Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 9 June 2010 (1 page)
12 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 June 2008Return made up to 31/05/08; no change of members (6 pages)
25 June 2008Return made up to 31/05/08; no change of members (6 pages)
5 July 2007Return made up to 31/05/07; no change of members (6 pages)
5 July 2007Return made up to 31/05/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 August 2006Return made up to 31/05/06; full list of members (6 pages)
11 August 2006Return made up to 31/05/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
12 July 2005Return made up to 31/05/05; full list of members (6 pages)
12 July 2005Return made up to 31/05/05; full list of members (6 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 July 2004Return made up to 31/05/04; full list of members (6 pages)
6 July 2004Return made up to 31/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 September 2003Registered office changed on 29/09/03 from: 20-22 bedford row london WC1R 4JS (1 page)
29 September 2003Registered office changed on 29/09/03 from: 20-22 bedford row london WC1R 4JS (1 page)
8 August 2003Return made up to 31/05/03; full list of members (6 pages)
8 August 2003Return made up to 31/05/03; full list of members (6 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
10 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
10 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
4 July 2002Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2002Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Incorporation (17 pages)
31 May 2002Director resigned (1 page)
31 May 2002Incorporation (17 pages)