Company NameEuropaths Limited
Company StatusDissolved
Company Number02375884
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Neil Maclean Henderson-Begg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(3 years, 1 month after company formation)
Appointment Duration27 years, 2 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodgates Close
North Ferriby
Hull
North Humberside
HU14 3JS
Director NameChristine Henderson Begg
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(5 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 06 August 2019)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address2 Woodgates Close
North Ferriby
North Humberside
HU14 3JS
Secretary NameChristine Henderson Begg
NationalityBritish
StatusClosed
Appointed17 February 1995(5 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 06 August 2019)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address2 Woodgates Close
North Ferriby
North Humberside
HU14 3JS
Director NameMr David Capewell Marshall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address19 Alle Des Haubans
Courcournney 91080
Foreign
Director NameMrs Linda Williamson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 10 August 1992)
RoleOffice Administrator
Correspondence Address37 Headlands Drive
Hessle
North Humberside
HU13 0JP
Secretary NameMr Neil Maclean Henderson-Begg
NationalityBritish
StatusResigned
Appointed11 June 1992(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodgates Close
North Ferriby
Hull
North Humberside
HU14 3JS
Director NameKeith Robert Carr
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1993)
RoleSales Manager
Correspondence Address44 Manor Road
Beverley
North Humberside
HU17 7BL
Director NameDavid Pentith Gould
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Hall Drive
North Ferriby
North Humberside
HU14 3EB

Contact

Telephone01482 647227
Telephone regionHull

Location

Registered Address2 Woodgates Close
North Ferriby
Hull
East Yorks
HU14 3JS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

8.8k at £1Christine Henderson Begg
49.72%
Ordinary A
8.8k at £1Neil Maclean Henderson Begg
49.72%
Ordinary A
50 at £1Christine Henderson Begg
0.28%
Ordinary
50 at £1Neil Maclean Henderson Begg
0.28%
Ordinary

Financials

Year2014
Net Worth£45,025
Cash£10,338
Current Liabilities£45,990

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

6 November 2000Delivered on: 11 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 1992Delivered on: 14 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc, heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 December 1991Delivered on: 6 December 1991
Satisfied on: 3 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking & all property & assets present & future inc goodwill bookdebts uncalled capital & all patents.
Fully Satisfied

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
11 May 2019Satisfaction of charge 3 in full (1 page)
8 May 2019Application to strike the company off the register (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 17,796
(6 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 17,796
(6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 17,796
(6 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 17,796
(6 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 17,796
(6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 17,796
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 June 2010Director's details changed for Christine Henderson Begg on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Neil Maclean Henderson-Begg on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Neil Maclean Henderson-Begg on 11 June 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Christine Henderson Begg on 11 June 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 7 aston hall drive north ferriby north humberside HU14 3EB (1 page)
8 June 2007Registered office changed on 08/06/07 from: 7 aston hall drive north ferriby north humberside HU14 3EB (1 page)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 June 2006Return made up to 11/06/06; full list of members (3 pages)
16 June 2006Return made up to 11/06/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 11/06/05; full list of members (7 pages)
23 June 2005Return made up to 11/06/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 June 2003Return made up to 11/06/03; full list of members (7 pages)
25 June 2003Return made up to 11/06/03; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
7 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 June 2001Return made up to 11/06/01; no change of members (6 pages)
18 June 2001Return made up to 11/06/01; no change of members (6 pages)
11 November 2000Particulars of mortgage/charge (7 pages)
11 November 2000Particulars of mortgage/charge (7 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 June 2000Return made up to 11/06/00; no change of members (6 pages)
21 June 2000Return made up to 11/06/00; no change of members (6 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 June 1999Return made up to 11/06/99; full list of members (6 pages)
17 June 1999Return made up to 11/06/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 June 1998Return made up to 11/06/98; no change of members (4 pages)
18 June 1998Return made up to 11/06/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 June 1997Return made up to 11/06/97; full list of members (6 pages)
19 June 1997Return made up to 11/06/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 June 1996Return made up to 11/06/96; no change of members (4 pages)
16 June 1996Return made up to 11/06/96; no change of members (4 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 July 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 July 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 June 1995Ad 31/03/95--------- £ si 17696@1=17696 £ ic 100/17796 (2 pages)
28 June 1995Ad 31/03/95--------- £ si 17696@1=17696 £ ic 100/17796 (2 pages)
28 June 1995£ nc 100/250000 31/03/95 (1 page)
28 June 1995£ nc 100/250000 31/03/95 (1 page)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)