Company NameEuro-Converters Limited
Company StatusDissolved
Company Number02361522
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameGaterole 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 1992(2 years, 11 months after company formation)
Appointment Duration20 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 1992(2 years, 11 months after company formation)
Appointment Duration20 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 1992(2 years, 11 months after company formation)
Appointment Duration20 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 NameDerek Mason
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleProduction Manager
Correspondence Address24 Main Street
Seamer
Scarborough
North Yorkshire
YO12 4PS
Director NameRoger Llewellyn Rees
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 11 months after company formation)
Appointment Duration-1 years, 4 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

Financials

Year2014
Net Worth-£24,690
Current Liabilities£24,716

Accounts

Latest Accounts31 December 2010 (13 years, 3 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 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
10 March 2010Register inspection address has been changed (1 page)
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 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Barry 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)
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 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
7 August 2009Full accounts made up to 31 December 2008 (5 pages)
7 August 2009Full 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)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 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)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 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)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 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)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Registered office changed on 03/06/05 from: 44 westminster drive burn bridge harrogate north yorkshire HG3 1LW (1 page)
3 June 2005Registered office changed on 03/06/05 from: 44 westminster drive burn bridge harrogate north yorkshire HG3 1LW (1 page)
1 June 2005Return made up to 08/03/05; full list of members (7 pages)
1 June 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 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)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 April 2003Return made up to 08/03/03; full list of members (7 pages)
14 April 2003Return made up to 08/03/03; full list of members (7 pages)
23 April 2002Return made up to 08/03/02; full list of members (6 pages)
23 April 2002Return made up to 08/03/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 April 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Return made up to 08/03/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (3 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)
10 April 1999Registered office changed on 10/04/99 from: 9 rye close york industrial estate malton north yorkshire YO17 oyd (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 rye close york industrial estate malton north yorkshire YO17 oyd (1 page)
10 April 1999Return made up to 08/03/99; full list of members (6 pages)
10 April 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 10/04/99
(6 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 March 1998Return made up to 08/03/98; no change of members (4 pages)
13 March 1998Return made up to 08/03/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (3 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 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 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)
1 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (3 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 mortgage documents registered before 1 January 1995 (3 pages)