Company NameEuro-Tech Sales Limited
Company StatusDissolved
Company Number01764229
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameAmilcrete Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Hirst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(7 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 29 May 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director NameDiane Elizabeth Hirst
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(7 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 29 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Secretary NameDiane Elizabeth Hirst
NationalityBritish
StatusClosed
Appointed08 March 1991(7 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director NameRoger Llewellyn Rees
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 06 August 1991)
RoleSales Manager
Correspondence Address59 Oakdale Glen
Harrogate
North Yorkshire
HG1 2JY

Location

Registered Address44 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

50 at £1Barry Hirst
50.00%
Ordinary
50 at £1Diane Elizabeth Hirst
50.00%
Ordinary

Financials

Year2014
Net Worth-£245,904
Current Liabilities£395,904

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Director's details changed for Barry Hirst on 1 October 2009 (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Diane Elizabeth Hirst on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Barry Hirst on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Diane Elizabeth Hirst on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Diane Elizabeth Hirst on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Barry Hirst on 1 October 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 08/03/09; full list of members (4 pages)
30 March 2009Return made up to 08/03/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 08/03/08; full list of members (4 pages)
1 April 2008Return made up to 08/03/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 April 2007Return made up to 08/03/07; full list of members (7 pages)
14 April 2007Return made up to 08/03/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 08/03/06; full list of members (7 pages)
19 July 2006Return made up to 08/03/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Registered office changed on 06/06/05 from: 44 westminister drive burn bridge harrogate north yorkshire HG31 lw (1 page)
6 June 2005Registered office changed on 06/06/05 from: 44 westminister drive burn bridge harrogate north yorkshire HG31 lw (1 page)
1 June 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
1 June 2005Return made up to 08/03/05; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 08/03/04; full list of members (7 pages)
27 April 2004Return made up to 08/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 April 2003Return made up to 08/03/03; full list of members (7 pages)
13 April 2003Return made up to 08/03/03; full list of members (7 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002Return made up to 08/03/02; full list of members (6 pages)
22 April 2002Return made up to 08/03/02; full list of members (6 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Return made up to 08/03/01; full list of members (6 pages)
19 April 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Return made up to 08/03/00; full list of members (6 pages)
20 March 2000Return made up to 08/03/00; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 April 1999Return made up to 08/03/99; full list of members (6 pages)
9 April 1999Return made up to 08/03/99; full list of members (6 pages)
4 August 1998Registered office changed on 04/08/98 from: unit 1B, york road industrial estate york road, malton north yorkshire. YO17 0NW (1 page)
4 August 1998Registered office changed on 04/08/98 from: unit 1B, york road industrial estate york road, malton north yorkshire. YO17 0NW (1 page)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 March 1998Return made up to 08/03/98; no change of members (4 pages)
16 March 1998Return made up to 08/03/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 May 1997Return made up to 08/03/97; no change of members (4 pages)
14 May 1997Return made up to 08/03/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 08/03/96; full list of members (6 pages)
1 May 1996Return made up to 08/03/96; full list of members (6 pages)
24 May 1995Return made up to 08/03/95; no change of members (4 pages)
24 May 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)