Company NameEurotec Automotive Limited
Company StatusDissolved
Company Number00729528
CategoryPrivate Limited Company
Incorporation Date11 July 1962(61 years, 10 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePaul Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 February 1998(35 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address84 Carlton Street
Swords
Co Dublin
Irish
Secretary NameEllen Bazzant
NationalityBritish
StatusClosed
Appointed30 May 2002(39 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address4 Cotton Street
Wakefield
North Yorkshire
WF2 8DZ
Director NameRonald Branton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address1a Danebury Crescent
Acomb
York
North Yorkshire
YO26 5EH
Director NameMr Graham Thomas Boyd Hall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Farr Hall Drive
Heswall
Wirral
Merseyside
L60 4SH
Director NameStephen Andrew Hopkin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Turner Close
West Ardsley
Wakefield
West Yorkshire
WF3 1UB
Director NameJohn Henry McAuley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address1 Aigburth Hall Road
Liverpool
Merseyside
L19 9DG
Director NameMr Cyril Lloyd Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beechfield Drive
Leigh
Lancashire
WN7 3JB
Secretary NameBrian Edward Foster
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Birchfield Road
Widnes
Cheshire
WA8 7SX
Director NameRobert Monet
Date of BirthNovember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed12 December 1991(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 1997)
RoleManager
Correspondence Address7 Rue Rene Bazin
Paris
75016
Director NameDidier Cesari
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed18 July 1996(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1998)
RoleManager
Correspondence Address4 Rue Du Bois Dormant
Meudon
92190
Director NameJacques Rene Zymelman
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1997(34 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 February 1998)
RoleCompany Director
Correspondence Address36 Rue Salvador Allende
92000 Nanterre
France

Location

Registered AddressC/O Kroll Limited
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,642,753
Net Worth£1,225,696
Cash£129
Current Liabilities£2,669,285

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
21 December 2004Receiver ceasing to act (1 page)
21 December 2004Receiver's abstract of receipts and payments (2 pages)
22 March 2004Receiver's abstract of receipts and payments (3 pages)
12 January 2004Statement of Affairs in administrative receivership following report to creditors (19 pages)
6 June 2003Administrative Receiver's report (11 pages)
2 April 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
13 March 2003Appointment of receiver/manager (3 pages)
2 March 2003Registered office changed on 02/03/03 from: ripley drive normanton industrial estate normanton wakefield west yorkshire WF6 1QT (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
25 October 2001Full accounts made up to 31 December 2000 (19 pages)
18 July 2001Return made up to 21/06/01; full list of members (6 pages)
13 July 2000Full accounts made up to 31 December 1999 (18 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (18 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 July 1999Return made up to 21/06/99; no change of members (4 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
9 July 1998Return made up to 21/06/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page)
25 February 1998Particulars of mortgage/charge (4 pages)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 5TH floor cunard building liverpool L3 1HR (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Auditor's resignation (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Declaration of assistance for shares acquisition (5 pages)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 July 1997Return made up to 21/06/97; full list of members (6 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
19 December 1996£ nc 1500000/2500000 29/11/96 (1 page)
19 December 1996Ad 29/11/96--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
19 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 1996Full accounts made up to 31 December 1995 (19 pages)
26 July 1996New director appointed (2 pages)
15 July 1996Return made up to 21/06/96; full list of members (6 pages)
4 June 1996Director resigned (1 page)
12 September 1995Full accounts made up to 31 December 1994 (19 pages)
22 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 1995Ad 26/07/95--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
15 August 1995£ nc 1000000/1500000 25/07/95 (1 page)
11 January 1978Articles of association (5 pages)
11 July 1962Incorporation (14 pages)