Company NameEURO Distribution Warehousing And Business Solutions Ltd
DirectorBrian Kenneth Charles Dalligan
Company StatusActive - Proposal to Strike off
Company Number05141700
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Previous NamesTopaz Wines Ltd and EURO Beer Distribution Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Kenneth Charles Dalligan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Suite B Burnden Road
Bolton
BL3 2RB
Director NameRajinder Singh Sanghera
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ash Street
Chapel Ash
Wolverhampton
WV3 0DD
Director NameMr Mandip Singh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Short Street
Willenhall
West Midlands
WV12 4JS
Secretary NameMr Mandip Singh
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Short Street
Willenhall
West Midlands
WV12 4JS
Director NameMs Sandeep Bagri
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 August 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 High Street
West Bromwich
B70 6PJ
Director NameMr Mohamad Imtiaz Imanbux
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 High Street
West Bromwich
B70 6PJ

Contact

Telephone01902 607259
Telephone regionWolverhampton

Location

Registered AddressUnit 11 Suit B Burnden Road
Bolton
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever

Shareholders

10 at £1Mandip Singh
50.00%
Ordinary
5 at £1Navdeep Sanghera
25.00%
Ordinary
5 at £1Rajinder Sanghera
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,154
Cash£553,401
Current Liabilities£1,309,333

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 March 2022 (2 years, 1 month ago)
Next Return Due1 April 2023 (overdue)

Filing History

10 November 2020Termination of appointment of Sandeep Bagri as a director on 10 August 2020 (1 page)
10 November 2020Cessation of Sandeep Bagri as a person with significant control on 1 September 2020 (1 page)
4 November 2020Notification of Mohamad Imtiaz Imanbux as a person with significant control on 1 November 2020 (2 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
4 November 2020Appointment of Mr Mohamad Imtiaz Imanbux as a director on 1 November 2020 (2 pages)
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
(3 pages)
2 November 2020Registered office address changed from 6 Short Street Willenhall West Midlands WV12 4JS to 19 High Street West Bromwich B70 6PJ on 2 November 2020 (1 page)
24 September 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 September 2020Termination of appointment of Mandip Singh as a secretary on 1 September 2020 (1 page)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
24 September 2020Cessation of Mandip Singh as a person with significant control on 1 September 2020 (1 page)
24 September 2020Notification of Sandeep Bagri as a person with significant control on 1 September 2020 (2 pages)
24 September 2020Termination of appointment of Mandip Singh as a director on 1 September 2020 (1 page)
24 September 2020Termination of appointment of Rajinder Singh Sanghera as a director on 1 September 2020 (1 page)
28 August 2020Appointment of Ms Sandeep Bagri as a director on 10 August 2020 (2 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
19 July 2018Notification of Mandip Singh as a person with significant control on 1 June 2018 (2 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20
(6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(6 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(6 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20
(6 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20
(6 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20
(6 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 20
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 20
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 20
(3 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 July 2011Director's details changed for Mandip Singh on 30 July 2011 (2 pages)
30 July 2011Director's details changed for Rajinder Singh Sanghera on 30 July 2011 (2 pages)
30 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 July 2011Director's details changed for Mandip Singh on 30 July 2011 (2 pages)
30 July 2011Director's details changed for Rajinder Singh Sanghera on 30 July 2011 (2 pages)
30 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 January 2011Annual return made up to 1 June 2010 (14 pages)
31 January 2011Annual return made up to 1 June 2010 (14 pages)
31 January 2011Annual return made up to 1 June 2010 (14 pages)
28 January 2011Administrative restoration application (3 pages)
28 January 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 October 2009Return made up to 01/06/09; full list of members; amend (10 pages)
2 October 2009Return made up to 01/06/09; full list of members; amend (10 pages)
12 August 2009Return made up to 01/06/09; full list of members (4 pages)
12 August 2009Return made up to 01/06/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 December 2008Return made up to 01/06/08; full list of members (4 pages)
17 December 2008Return made up to 01/06/08; full list of members (4 pages)
3 October 2008Return made up to 01/06/07; full list of members (4 pages)
3 October 2008Return made up to 01/06/07; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 December 2006Return made up to 01/06/06; full list of members (7 pages)
10 December 2006Return made up to 01/06/06; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 01/06/05; full list of members (7 pages)
4 July 2005Return made up to 01/06/05; full list of members (7 pages)
6 June 2005Company name changed topaz wines LTD\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed topaz wines LTD\certificate issued on 06/06/05 (2 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
1 June 2004Incorporation (13 pages)
1 June 2004Incorporation (13 pages)