Company NameEurocraft Limited
Company StatusDissolved
Company Number07020943
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date10 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr David Norman Cowell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMr Christopher Moores
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Secretary NameMr David Norman Cowell
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF

Contact

Websitewww.eurocraft.com

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christopher Moores
50.00%
Ordinary A
50 at £1David Cowell
50.00%
Ordinary A

Financials

Year2014
Net Worth£13,270
Cash£85,211
Current Liabilities£181,229

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 February 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
10 February 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
1 February 2013Liquidators' statement of receipts and payments to 24 November 2012 (16 pages)
1 February 2013Liquidators statement of receipts and payments to 24 November 2012 (16 pages)
1 February 2013Liquidators' statement of receipts and payments to 24 November 2012 (16 pages)
28 December 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 December 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2011Appointment of a voluntary liquidator (1 page)
5 December 2011Statement of affairs with form 4.19 (7 pages)
5 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2011Statement of affairs with form 4.19 (7 pages)
5 December 2011Appointment of a voluntary liquidator (1 page)
5 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 September 2010Director's details changed for Mr Christopher Moores on 23 November 2009 (2 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(3 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(3 pages)
23 September 2010Director's details changed for Mr David Norman Cowell on 23 November 2009 (2 pages)
23 September 2010Secretary's details changed for Mr David Norman Cowell on 23 November 2009 (1 page)
23 September 2010Director's details changed for Mr Christopher Moores on 23 November 2009 (2 pages)
23 September 2010Secretary's details changed for Mr David Norman Cowell on 23 November 2009 (1 page)
23 September 2010Director's details changed for Mr David Norman Cowell on 23 November 2009 (2 pages)
17 December 2009Registered office address changed from 112 Clydesdale Place Moss Side, Leyland Preston Lancs PR26 7QS United Kingdom on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 112 Clydesdale Place Moss Side, Leyland Preston Lancs PR26 7QS United Kingdom on 17 December 2009 (1 page)
21 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
16 September 2009Incorporation (14 pages)
16 September 2009Incorporation (14 pages)