Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary Name | Mr Andrew Peter Gale |
---|---|
Status | Closed |
Appointed | 31 October 2010(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 December 2016) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Terence Edwin Blyth |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rust En Vrede 4 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Mr Peter David Mason |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 24 The Willows Chesham Bois Amersham Buckinghamshire HP6 5NT |
Director Name | Mr Louis Blaustein Thalheimer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1993(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 1998) |
Role | Business Executive |
Correspondence Address | 3 Grenadier Court Owings Mills Maryland 21117 United States |
Secretary Name | Mr Peter David Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 24 The Willows Chesham Bois Amersham Buckinghamshire HP6 5NT |
Director Name | Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(41 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Yew Bank Skipton Road Utley Keighley West Yorkshire BD20 6HJ |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(41 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Alan Barclay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beacon Close Stone Aylesbury Bucks HP17 8YH |
Director Name | John Henry Knight Forster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2004) |
Role | Company Executive |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Alan Trevor Hickman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ridgewood House 26 High Street Gringley On The Hill Nottinghamshire DN10 4RG |
Director Name | Mr Jonathan Paul Prentis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cintra Lodge 11 Ollerbarrow Road Altrincham Hale Cheshire WA15 9PW |
Secretary Name | John Henry Knight Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Colin Eric Fuller |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(47 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadmore House Broadmore Lane Stowe-By-Chartley Staffordshire ST18 0LD |
Director Name | Ian Paul Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(47 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2004) |
Role | Company Executive |
Correspondence Address | Ridgeway Farm Sailors Lane Thursley Godalming Surrey GU8 6QP |
Director Name | Mr Alan Barclay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17a Bridle Road Bramcote Nottingham NG9 3DH |
Secretary Name | Colin Eric Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(47 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadmore House Broadmore Lane Stowe-By-Chartley Staffordshire ST18 0LD |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mr Wilfred Mark Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Drinkstone Road, Beyton Bury St Edmunds Suffolk IP30 9AQ |
Website | www.voweurope.com/home/default.aspx#1 |
---|
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 August 2015 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 21 August 2015 (2 pages) |
20 August 2015 | Register inspection address has been changed to K House Sheffield Business Spark Europa Link Sheffield S9 1XU (2 pages) |
19 August 2015 | Declaration of solvency (3 pages) |
19 August 2015 | Appointment of a voluntary liquidator (2 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 May 2015 | Statement by Directors (1 page) |
12 May 2015 | Statement of capital on 12 May 2015
|
12 May 2015 | Resolutions
|
12 May 2015 | Solvency Statement dated 11/05/15 (2 pages) |
28 April 2015 | Change of name notice (2 pages) |
28 April 2015 | Company name changed brady & hunt LIMITED\certificate issued on 28/04/15
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
1 March 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
16 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 July 2010 | Secretary's details changed for Mr Wilfred Mark Johnston on 11 June 2010 (1 page) |
15 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Wilfred Mark Johnston on 11 June 2010 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
30 May 2008 | Company name changed vasanta group LIMITED\certificate issued on 30/05/08 (2 pages) |
15 April 2008 | Company name changed brady & hunt LIMITED\certificate issued on 15/04/08 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | New director appointed (5 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: hart house high street, hartley wintney hook hampshire RG27 8PE (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
28 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
24 June 2004 | Director resigned (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 July 2003 | Return made up to 11/06/03; full list of members (5 pages) |
5 September 2002 | Return made up to 11/06/02; full list of members (5 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 January 2002 | Director resigned (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 June 2001 | Director resigned (1 page) |
14 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 August 2000 | Return made up to 11/06/00; full list of members (12 pages) |
8 June 2000 | Director resigned (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
14 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 66-70 vicar lane bradford west yorkshire BD1 5AG (1 page) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (1 page) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 66-70 vicar lane bradford west yorkshire BD1 5AG (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: rawdon court 20 leeds road rawdon leeds LS19 6AX (1 page) |
3 March 1999 | Director resigned (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 March 1998 | Memorandum and Articles of Association (11 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 230 bradford street birmingham B12 0RJ (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 July 1996 | Return made up to 11/06/96; no change of members (4 pages) |
19 February 1996 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 February 1996 | Resolutions
|
18 August 1995 | Return made up to 11/06/95; no change of members (4 pages) |