Company NameEURO Service Station Ltd
Company StatusDissolved
Company Number04923814
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date8 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameAshiq Hussain Dilaver Patel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Essingdon Street
Bolton
BL3 6TZ
Director NameDilaver Abdullah Patel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Essingdon Street
Bolton
Lancashire
BL3 6TZ
Secretary NameMumtaz Patel
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Adelaide Street
Bolton
Lancashire
BL3 3NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2011Final Gazette dissolved following liquidation (1 page)
8 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 25 March 2009 (7 pages)
30 March 2009Liquidators' statement of receipts and payments to 25 March 2009 (7 pages)
6 October 2008Liquidators statement of receipts and payments to 25 September 2008 (7 pages)
6 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (7 pages)
8 April 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
8 October 2007Liquidators' statement of receipts and payments (5 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
26 September 2005Administrator's progress report (11 pages)
26 September 2005Administrator's progress report (11 pages)
26 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
5 May 2005Administrator's progress report (10 pages)
5 May 2005Administrator's progress report (10 pages)
23 December 2004Result of meeting of creditors (7 pages)
23 December 2004Result of meeting of creditors (7 pages)
7 December 2004Statement of administrator's proposal (3 pages)
7 December 2004Statement of administrator's proposal (3 pages)
26 October 2004Return made up to 07/10/04; full list of members (7 pages)
26 October 2004Return made up to 07/10/04; full list of members (7 pages)
22 October 2004Registered office changed on 22/10/04 from: pegasus house, 5 winckley court mount street preston lancashire PR1 8BU (1 page)
22 October 2004Registered office changed on 22/10/04 from: pegasus house, 5 winckley court mount street preston lancashire PR1 8BU (1 page)
18 October 2004Appointment of an administrator (1 page)
18 October 2004Appointment of an administrator (1 page)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
27 October 2003Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (17 pages)