Company Name30 Crown Lane Limited
Company StatusDissolved
Company Number04709476
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)
Previous NameEURO Repair (UK) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Thomas Alan Booth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Street
Mansfield
Nottinghamshire
NG18 3JL
Secretary NameAstrid Angelika Booth
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Crown Street
Mansfield
Nottinghamshire
NG18 3JL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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£227,743
Cash£246,513
Current Liabilities£441,352

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a members' voluntary winding up (18 pages)
3 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (21 pages)
3 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (21 pages)
22 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (17 pages)
22 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (17 pages)
22 June 2016Liquidators statement of receipts and payments to 22 April 2016 (17 pages)
8 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 3 December 2015 (2 pages)
1 December 2015Court order insolvency:replacement of liquidator (12 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Court order insolvency:replacement of liquidator (12 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Declaration of solvency (3 pages)
6 May 2015Declaration of solvency (3 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
(2 pages)
23 April 2015Registered office address changed from 32 St John Street Mansfield Nottinghamshire NG18 1QJ to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 32 St John Street Mansfield Nottinghamshire NG18 1QJ to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 23 April 2015 (1 page)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Company name changed euro repair (uk) LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Company name changed euro repair (uk) LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Satisfaction of charge 1 in full (1 page)
16 July 2013Satisfaction of charge 1 in full (1 page)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Thomas Alan Booth on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Thomas Alan Booth on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Thomas Alan Booth on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 24/03/09; full list of members (3 pages)
22 April 2009Return made up to 24/03/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Registered office changed on 14/01/08 from: 68 west gate mansfield nottinghamshire NG18 1RR (1 page)
14 January 2008Registered office changed on 14/01/08 from: 68 west gate mansfield nottinghamshire NG18 1RR (1 page)
18 April 2007Return made up to 24/03/07; full list of members (6 pages)
18 April 2007Return made up to 24/03/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Return made up to 24/03/06; full list of members (6 pages)
26 May 2006Return made up to 24/03/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 24/03/05; full list of members (6 pages)
20 April 2005Return made up to 24/03/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 24/03/04; full list of members (6 pages)
23 April 2004Return made up to 24/03/04; full list of members (6 pages)
1 May 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)