Company NameEueco Limited
Company StatusDissolved
Company Number06875935
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMs Gillian Loraine Caddy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address43 Moor Street
Congleton
Cheshire
CW12 1QH
Director NameBrian Dale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address43 Moor Street
Congleton
Cheshire
CW12 1QH
Director NameJoseph Michael Anthony Moran
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed27 July 2009(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 19 August 2014)
RolePrincipal Financial Services Advisor
Country of ResidenceIreland
Correspondence AddressLe Chateau, Herbert Road
Bray
County Wicklow
Ireland

Location

Registered AddressBoulton House
17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Brian Dale
50.00%
Ordinary
1 at £1Gillian Loraine Caddy
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
19 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 May 2010Director's details changed for Brian Dale on 12 April 2010 (2 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Joseph Michael Anthony Moran on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Ms. Gillian Loraine Caddy on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Joseph Michael Anthony Moran on 12 April 2010 (2 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Brian Dale on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Ms. Gillian Loraine Caddy on 12 April 2010 (2 pages)
24 August 2009Director appointed joseph michael anthony moran (2 pages)
24 August 2009Director appointed joseph michael anthony moran (2 pages)
13 April 2009Incorporation (10 pages)
13 April 2009Incorporation (10 pages)