Edinburgh
EH2 3ES
Scotland
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(2 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 August 2008) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2005) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Paul Richardson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2005) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 11 October 2003) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Secretary Name | Susan Margaret Brook |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2005) |
Role | Development Executive |
Correspondence Address | 5 Rothesay Mews Edinburgh EH3 7SG Scotland |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £500,000 |
Gross Profit | -£24,200 |
Net Worth | -£16,939 |
Current Liabilities | £24,200 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
29 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Declaration of solvency (3 pages) |
14 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ (1 page) |
23 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
2 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (8 pages) |
22 June 2005 | Return made up to 27/05/05; full list of members
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
4 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
3 June 2004 | Full accounts made up to 29 February 2004 (6 pages) |
24 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
4 December 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | Secretary resigned (1 page) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
12 August 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
10 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Company name changed dwsco 2390 LIMITED\certificate issued on 11/06/03 (2 pages) |