Company NameEURO Trade Frames Limited
DirectorsMark Douglas Bradley and Russell Jones
Company StatusDissolved
Company Number05460080
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Directors

Director NameMr Mark Douglas Bradley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House The Woodlands
Welsh Road
Childer Thornton
South Wirral
CH66 5PG
Wales
Director NameMr Russell Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Whitebeam Avenue
Great Sutton
Cheshire
CH66 2UR
Wales
Secretary NameKelly Ann Hutchinson
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Karen Way
Great Sutton
South Wirral
Merseyside
CH66 4LL
Wales
Director NameH D Directors Limited (Corporation)
Date of BirthNovember 1998 (Born 25 years ago)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
Secretary NameH D Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Statement of affairs (8 pages)
6 October 2005Registered office changed on 06/10/05 from: 30 bromborough village road bromborough wirral merseyside CH62 7ES (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (2 pages)
23 May 2005Incorporation (17 pages)