Company NameEuropa Brick Limited
Company StatusDissolved
Company Number02272416
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Elston Chalcraft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 St Nicholas Park
Withernsea
North Humberside
HU19 2JL
Director NamePatricia Ann Jean Foster
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleManageress
Correspondence Address1 St Nicholas Park
Withernsea
North Humberside
HU19 2JL
Secretary NameMr Robert Elston Chalcraft
NationalityBritish
StatusCurrent
Appointed23 October 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 St Nicholas Park
Withernsea
North Humberside
HU19 2JL
Director NameRichard Southwell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(4 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleDeveloper
Correspondence AddressNorthfield Lodge
East Street Leven
Beverley
North Humberside
HU17 5NG

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2002Dissolved (1 page)
9 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997C/O changes to members register (3 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
31 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 July 1995Appointment of a voluntary liquidator (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 9 southgate court oldbridge road hornsea north humberside HU18 1RP (1 page)
3 April 1995Accounts for a small company made up to 31 December 1993 (8 pages)