Company NameEURO Motor Campers Limited
Company StatusDissolved
Company Number02397738
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(7 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 15 September 2009)
RoleDirector/Company Secretary
Correspondence AddressCaravan Building Plot Nxt To
Wishing Well Public House Top Road
Worlaby Brigg
Northlincolnshire
DN20 0NJ
Secretary NameDeborah Smith
NationalityBritish
StatusClosed
Appointed21 September 2006(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 15 September 2009)
RoleTeachers Aide
Correspondence AddressWellside House
Top Road Worlaby
Brigg
N Lincs
DN20 0NN
Director NameRaymond Hall
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressThe Barbican Southgate
Pontefract
West Yorkshire
WF8 1QJ
Secretary NameDiana Rose Hall
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressThe Barbican
Southgate
Pontefract
West Yorkshire
WF8 1QJ
Director NameDiana Rose Hall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressThe Barbican
Southgate
Pontefract
West Yorkshire
WF8 1QJ
Director NameDiana Rose Hall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressThe Barbican
Southgate
Pontefract
West Yorkshire
WF8 1QJ
Secretary NameDiana Rose Hall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressThe Barbican
Southgate
Pontefract
West Yorkshire
WF8 1QJ
Director NameAlan Saville
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address30 Top Road
Worlaby
Brigg
North Lincolnshire
DN20 0NJ
Secretary NameStephen Smith
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 September 2006)
RoleDirector/Company Secretary
Correspondence AddressCaravan Building Plot Nxt To
Wishing Well Public House Top Road
Worlaby Brigg
Northlincolnshire
DN20 0NJ

Location

Registered Address1 Foundry Lane
Racca Green Knottingley
Wakefield
West Yorkshire
WF11 8AZ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2007Accounts for a dormant company made up to 31 August 2001 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2005 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2003 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2004 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2002 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: century house ashley road hale cheshire WA15 9TG (1 page)
3 October 2006Particulars of mortgage/charge (3 pages)
17 October 2005Order of court - dissolution void (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
25 March 2002Statement of affairs (7 pages)
25 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2002Appointment of a voluntary liquidator (1 page)
28 February 2002Registered office changed on 28/02/02 from: lamb inn road racca green knottingley west yorkshire WF11 8AU (1 page)
30 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (14 pages)
13 March 2001Ad 31/08/00--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
12 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Full accounts made up to 31 August 1999 (13 pages)
23 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
22 December 1998Full accounts made up to 31 August 1998 (12 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 22/06/98; no change of members (6 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Ad 11/11/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 May 1998£ nc 100/100000 11/11/97 (1 page)
31 October 1997Full accounts made up to 31 August 1997 (13 pages)
22 August 1997Return made up to 22/06/97; change of members (8 pages)
19 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned;director resigned (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Full accounts made up to 31 August 1996 (12 pages)
16 August 1996Return made up to 22/06/96; full list of members (6 pages)
6 December 1995Full accounts made up to 31 August 1995 (13 pages)