Company NameEURO Direct Supplies Ltd
Company StatusDissolved
Company Number07282708
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 9 months ago)
Dissolution Date18 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Daniel Michael Stanley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address25 Tynwald Hill
Moortown
Leeds
West Yorkshire
LS17 5ND

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Daniel Michael Stanley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,004
Cash£365
Current Liabilities£3,299

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 October 2019Final Gazette dissolved following liquidation (1 page)
18 July 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
7 November 2018Liquidators' statement of receipts and payments to 29 August 2018 (15 pages)
15 September 2017Registered office address changed from 2a Grant Avenue Leeds West Yorkshire LS7 1RQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 2a Grant Avenue Leeds West Yorkshire LS7 1RQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 September 2017 (2 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-30
(1 page)
14 September 2017Statement of affairs (11 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-30
(1 page)
14 September 2017Statement of affairs (11 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 September 2016Registered office address changed from 25 Tynwald Hill Leeds LS17 5nd to 2a Grant Avenue Leeds West Yorkshire LS7 1RQ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 25 Tynwald Hill Leeds LS17 5nd to 2a Grant Avenue Leeds West Yorkshire LS7 1RQ on 5 September 2016 (1 page)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Registered office address changed from Unit 1998, Hollybank House 7 Old Wareham Road Beacon Hill Poole Dorset BH16 6AQ to 25 Tynwald Hill Leeds LS17 5ND on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Unit 1998, Hollybank House 7 Old Wareham Road Beacon Hill Poole Dorset BH16 6AQ to 25 Tynwald Hill Leeds LS17 5ND on 18 March 2015 (1 page)
29 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
30 June 2014Registered office address changed from 25 Tynwald Hill Moortown Leeds West Yorkshire LS17 5ND England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 25 Tynwald Hill Moortown Leeds West Yorkshire LS17 5ND England on 30 June 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)