Company NameEurocado Limited
Company StatusDissolved
Company Number02417043
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)
Dissolution Date4 March 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(2 years after company formation)
Appointment Duration16 years, 6 months (closed 04 March 2008)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Secretary NameJohn Graham Jones
NationalityBritish
StatusClosed
Appointed25 August 1991(2 years after company formation)
Appointment Duration16 years, 6 months (closed 04 March 2008)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(11 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 04 March 2008)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameMr Donald Robinson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Scalby Mills Road
Scarborough
North Yorkshire
YO12 6RP
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 29 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ

Location

Registered AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 September 2006Return made up to 25/08/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
17 October 2005Return made up to 25/08/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
6 September 2004Return made up to 25/08/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
9 September 2003Return made up to 25/08/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
24 October 2001Return made up to 25/08/01; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
18 April 2000New director appointed (2 pages)
3 September 1999Return made up to 25/08/99; full list of members (7 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
28 July 1999Director resigned (1 page)
28 September 1998Return made up to 25/08/98; no change of members (6 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
30 September 1997Return made up to 25/08/97; full list of members (8 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
19 November 1996Return made up to 25/08/96; full list of members (8 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 October 1995Return made up to 25/08/95; no change of members (8 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
14 July 1994Accounts for a dormant company made up to 30 September 1993 (3 pages)