Company NameEURO Express Services Limited
DirectorsMichael Broughton and John Edward Gibbons
Company StatusDissolved
Company Number01652132
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 9 months ago)
Previous NameEnvironmental Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Broughton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence AddressLuttongate Farmhouse
Luttongate Road Gedney Hill
Spalding
Lincolnshire
PE12 0QH
Director NameMr John Edward Gibbons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Correspondence AddressJubilee Lodge
Drove Gate Holbeach Drove
Spalding
Lincs
PE12 0PX
Secretary NameMr John Edward Gibbons
NationalityBritish
StatusCurrent
Appointed30 January 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressJubilee Lodge
Drove Gate Holbeach Drove
Spalding
Lincs
PE12 0PX
Director NameMr John Michael Douglas
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 1994)
RoleProcess Engineer
Correspondence AddressChestnut Lodge 138 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PW
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 1994)
RoleChartered Accountant
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameMr Brian Oliphant
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 1994)
RoleCivil Engineer
Correspondence Address17 Meynell Walk
Peterborough
Cambridgeshire
PE3 9RR
Director NameMr Stephen Riley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 18 December 1991)
RoleManager
Correspondence Address133 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameNeil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence Address302 Millhouses Lane
Sheffield
South Yorkshire
S11 9JB
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 October 1996)
RoleCompany Chairman
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameNeil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 1996)
RoleCompany Director
Correspondence Address302 Millhouses Lane
Sheffield
South Yorkshire
S11 9JB

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,410,377
Gross Profit£95,802
Net Worth£413,699
Cash£165,548
Current Liabilities£1,063,197

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Liquidators statement of receipts and payments (6 pages)
16 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2001Liquidators statement of receipts and payments (6 pages)
25 August 2000Liquidators statement of receipts and payments (6 pages)
23 February 2000Liquidators statement of receipts and payments (6 pages)
27 August 1999Liquidators statement of receipts and payments (6 pages)
25 February 1999Liquidators statement of receipts and payments (6 pages)
18 March 1998Registered office changed on 18/03/98 from: little london spalding lincolnshire PE11 2UE (1 page)
18 March 1998Statement of affairs (10 pages)
18 March 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1998Company name changed environmental engineering limite d\certificate issued on 13/02/98 (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
27 March 1996New director appointed (3 pages)
1 March 1996Return made up to 30/01/96; full list of members (6 pages)
1 March 1996Full accounts made up to 31 March 1995 (18 pages)
18 July 1995Full accounts made up to 30 September 1994 (15 pages)
23 April 1995Declaration of assistance for shares acquisition (6 pages)
20 April 1995Director resigned (2 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1995Director resigned (2 pages)
5 April 1995Particulars of mortgage/charge (8 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995Ad 13/03/95--------- £ si 300000@1=300000 £ ic 750000/1050000 (2 pages)
29 March 1995£ nc 750000/1050000 13/03/95 (1 page)
20 March 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)