Manchester
M3 2LF
Director Name | Mr Christopher Moores |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
Secretary Name | Mr David Norman Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
Website | www.eurocraft.com |
---|
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Christopher Moores 50.00% Ordinary A |
---|---|
50 at £1 | David Cowell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,270 |
Cash | £85,211 |
Current Liabilities | £181,229 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2014 | Final Gazette dissolved following liquidation (1 page) |
10 February 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 February 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (16 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 24 November 2012 (16 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (16 pages) |
28 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2011 | Appointment of a voluntary liquidator (1 page) |
5 December 2011 | Statement of affairs with form 4.19 (7 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Statement of affairs with form 4.19 (7 pages) |
5 December 2011 | Appointment of a voluntary liquidator (1 page) |
5 December 2011 | Resolutions
|
5 December 2011 | Registered office address changed from Unit 1 Osprey Place Titan Way Moss Side Industrial Estate Leyland Lancashire PR26 7EW on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from Unit 1 Osprey Place Titan Way Moss Side Industrial Estate Leyland Lancashire PR26 7EW on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from Unit 1 Osprey Place Titan Way Moss Side Industrial Estate Leyland Lancashire PR26 7EW on 5 December 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 September 2010 | Director's details changed for Mr Christopher Moores on 23 November 2009 (2 pages) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Director's details changed for Mr David Norman Cowell on 23 November 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Mr David Norman Cowell on 23 November 2009 (1 page) |
23 September 2010 | Director's details changed for Mr Christopher Moores on 23 November 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Mr David Norman Cowell on 23 November 2009 (1 page) |
23 September 2010 | Director's details changed for Mr David Norman Cowell on 23 November 2009 (2 pages) |
17 December 2009 | Registered office address changed from 112 Clydesdale Place Moss Side, Leyland Preston Lancs PR26 7QS United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 112 Clydesdale Place Moss Side, Leyland Preston Lancs PR26 7QS United Kingdom on 17 December 2009 (1 page) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
16 September 2009 | Incorporation (14 pages) |
16 September 2009 | Incorporation (14 pages) |