Company NameEuropco Ltd
Company StatusDissolved
Company Number05658415
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameMediwear UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameDavid Nicholas Lysnar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 20 March 2012)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressMarie Cibulkove 32
Prague
Praha
140 00
Secretary NameMiroslava Lysnar
NationalityBritish
StatusClosed
Appointed19 June 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 20 March 2012)
RoleCompany Director
Correspondence AddressCueznovice 186
Okr Rokycany
Rokycany
Prague 338 06
Foreign
Secretary NameNicholas Robinson
NationalityBritish
StatusResigned
Appointed03 February 2006(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 17 June 2006)
RoleCompany Director
Correspondence AddressCotta House
169-171 Hallgate, Cottingham
Hull
East Yorkshire
HU16 4BB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Burton & Co Accountants
76 Davyhulme Road Urmston
Manchester
Lancashire
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,265
Cash£104
Current Liabilities£3,119

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 February 2009Return made up to 20/12/08; full list of members (3 pages)
10 February 2009Return made up to 20/12/08; full list of members (3 pages)
20 October 2008Return made up to 20/12/07; no change of members (6 pages)
20 October 2008Return made up to 20/12/07; no change of members (6 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 October 2007Accounts made up to 31 December 2006 (2 pages)
10 July 2007Return made up to 20/12/06; full list of members (7 pages)
10 July 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 2ND floor 145-157 st johns street london EC1V 4PY (1 page)
17 April 2007Registered office changed on 17/04/07 from: 2ND floor 145-157 st johns street london EC1V 4PY (1 page)
19 March 2007Company name changed mediwear uk LIMITED\certificate issued on 19/03/07 (3 pages)
19 March 2007Company name changed mediwear uk LIMITED\certificate issued on 19/03/07 (3 pages)
17 July 2006Registered office changed on 17/07/06 from: yorkshire accountancy, first floor, cotta house, hallgate cottingham east yorkshire HU16 4BB (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: yorkshire accountancy, first floor, cotta house, hallgate cottingham east yorkshire HU16 4BB (1 page)
17 July 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 28 spencer close, cottingham hull east yorkshire HU16 5NR (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 28 spencer close, cottingham hull east yorkshire HU16 5NR (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (1 page)
20 December 2005Incorporation (13 pages)
20 December 2005Incorporation (13 pages)