Company NameEuropower Direct Limited
Company StatusDissolved
Company Number01962156
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date5 August 2009 (14 years, 8 months ago)
Previous NameEuropower Connections Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Damian Paul Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 05 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTiddlers
Main Road Stretton
Alfreton
Derbyshire
DE55 6ET
Director NameDr Frank Maassen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed18 September 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address23 Stormont Road
Highgate
London
N6 4NS
Secretary NameMr Damian Paul Williams
NationalityBritish
StatusClosed
Appointed31 October 2007(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 05 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTiddlers
Main Road Stretton
Alfreton
Derbyshire
DE55 6ET
Director NameHamsard 3008 Limited (Corporation)
StatusClosed
Appointed18 September 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2009)
Correspondence AddressWhitehall Road
Tipton
West Midlands
DY14 7JU
Director NameAlan Colthorpe
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1994)
RoleManager
Correspondence AddressBridge House Roman Way
Halford
Shipston On Stour
Warwickshire
CV36 5BZ
Director NameKenneth George Leslie Webb
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleManager
Correspondence AddressThe Old Carpenters Cottage
South Willingham
Lincoln
Lincolnshire
LN3 6NN
Director NameMark William Swaby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 March 2002)
RoleManager
Correspondence AddressLaburnum Cottage
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameMr Roger Peter Higgs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1993)
RoleManager
Correspondence AddressThe Old Forge Eversley Road
Arborfield Cross
Reading
Berkshire
RG2 9PG
Director NameMr Timothy Guy Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 May 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farmhouse
Ruckley
Shropshire
SY5 7HR
Wales
Secretary NameDavid Gillott
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address51 The Knoll
Kingswinford
West Midlands
DY6 8JT
Director NameJohn Paul Wood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 1997)
RoleFinancial Director
Correspondence Address7 Poplars Way
Victoria Road
Beverley
North Humberside
HU17 5PL
Director NamePaul Winston Reynard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1997)
RoleManaging Director
Correspondence Address3 Yeoman Way
Armitage
Rugeley
Staffordshire
WS15 4UY
Director NameKenneth Michael Northern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStudley House
Howden Dyke Road
Howden
East Yorkshire
DN14 7RA
Secretary NameRichard Glynn Rawson
NationalityBritish
StatusResigned
Appointed15 February 2002(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address17 Vine Gardens
Bubwith
Selby
North Yorkshire
YO8 6LP
Director NameMr Adrian Philip Binney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameHoward Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2004)
RoleCompany Director
Correspondence Address9 Lingfield Close
Tytherington
Macclesfield
Cheshire
SK10 2WN
Director NameMr Simon Marsden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbourne
Ling Line Scarcroft
Leeds
West Yorkshire
LS14 3HB
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(20 years, 7 months after company formation)
Appointment Duration10 months (resigned 03 May 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameMr Arijit Mukerji
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(20 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 November 2006)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address113 Dryden Building
37 Commercial Road
London
Central London
E1 1LX

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,271,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2009Notice of move from Administration to Dissolution (18 pages)
5 February 2009Administrator's progress report to 13 December 2008 (17 pages)
4 February 2009Administrator's progress report to 13 June 2008 (17 pages)
8 December 2008Notice of extension of period of Administration (1 page)
1 April 2008Result of meeting of creditors (30 pages)
12 February 2008Statement of administrator's proposal (36 pages)
23 January 2008Statement of affairs (6 pages)
31 December 2007Appointment of an administrator (1 page)
31 December 2007Registered office changed on 31/12/07 from: unit 1B seacroft industrial estate coal road seacroft leeds west yorkshire LS14 2AQ (1 page)
8 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
30 August 2007Return made up to 30/07/07; no change of members (8 pages)
7 June 2007Full accounts made up to 31 December 2005 (8 pages)
17 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
28 November 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
29 September 2006Resolutions
  • RES13 ‐ Refin of debt deli obli 18/09/06
(2 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
25 September 2006Particulars of mortgage/charge (15 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Return made up to 30/07/06; full list of members (7 pages)
2 June 2006Full accounts made up to 31 December 2004 (11 pages)
5 April 2006Particulars of mortgage/charge (11 pages)
21 November 2005Return made up to 30/07/05; full list of members (7 pages)
24 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: southgate market weighton york YO43 3BG (1 page)
18 April 2005Particulars of mortgage/charge (13 pages)
15 February 2005Auditor's resignation (1 page)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Full accounts made up to 31 December 2002 (9 pages)
17 September 2004Return made up to 30/07/04; full list of members (7 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 September 2003Return made up to 30/07/03; full list of members (7 pages)
24 June 2003Full accounts made up to 30 April 2002 (9 pages)
29 April 2003New director appointed (2 pages)
5 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
21 December 2002Particulars of mortgage/charge (6 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
28 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 April 2002Auditor's resignation (1 page)
10 April 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
11 December 2001Full accounts made up to 28 April 2001 (10 pages)
29 August 2001Return made up to 30/07/01; full list of members (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
21 December 2000Full accounts made up to 29 April 2000 (10 pages)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 1 May 1999 (11 pages)
10 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Director resigned (1 page)
1 February 1999Full accounts made up to 2 May 1998 (14 pages)
8 October 1998Registered office changed on 08/10/98 from: all saints road wednesbury west midlands WS10 9TS (1 page)
7 August 1998Return made up to 30/07/98; no change of members (4 pages)
19 November 1997Full accounts made up to 3 May 1997 (15 pages)
27 August 1997Director resigned (1 page)
11 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Director resigned (1 page)
18 October 1996Full accounts made up to 30 April 1996 (15 pages)
14 August 1996Return made up to 30/07/96; full list of members (8 pages)
22 April 1996New director appointed (2 pages)
12 April 1996Company name changed europower connections LIMITED\certificate issued on 15/04/96 (2 pages)
20 September 1995Full accounts made up to 29 April 1995 (15 pages)
21 August 1995Return made up to 30/07/95; no change of members (4 pages)
14 September 1994Declaration of satisfaction of mortgage/charge (1 page)
4 October 1993Particulars of mortgage/charge (3 pages)
9 April 1992Company name changed hookmoor LIMITED\certificate issued on 10/04/92 (2 pages)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1990Declaration of assistance for shares acquisition (4 pages)
3 May 1990Declaration of assistance for shares acquisition (4 pages)
5 April 1990S-div 27/03/90 (1 page)
26 September 1989Particulars of mortgage/charge (3 pages)
20 November 1985Incorporation (13 pages)