Company NameEURO Chemical Control Plc
Company StatusDissolved
Company Number02426576
CategoryPublic Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBrian Toulson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address3 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Director NameSara Jane Toulson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressThe Garden Apartment
Chadwall Tower 3 Otley Road
Harrogate
North Yorkshire
HG2 0DJ
Director NameMrs Susan Elizabeth Toulson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressThe Nortech Centre Nortech Close
Sheepscar Street South
Leeds
West Yorkshire
LS7 1AQ
Secretary NameMrs Susan Elizabeth Toulson
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Nortech Centre Nortech Close
Sheepscar Street South
Leeds
West Yorkshire
LS7 1AQ
Director NameMatthew Toulson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(8 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleSales Director
Correspondence AddressOak Cottage Sandhills
Thorner
Leeds
West Yorkshire
LS14 3DF

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£1,495,067
Gross Profit£851,852
Net Worth£183,799
Current Liabilities£1,005,986

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

25 January 2003Dissolved (1 page)
25 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
25 April 2000Statement of affairs (9 pages)
25 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2000Appointment of a voluntary liquidator (1 page)
10 April 2000Registered office changed on 10/04/00 from: the nortech centre nortech close leeds LS7 1AQ (1 page)
10 December 1999Full group accounts made up to 31 March 1999 (24 pages)
27 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1999Particulars of mortgage/charge (7 pages)
18 November 1998Return made up to 26/09/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998Memorandum and Articles of Association (8 pages)
16 April 1998Ad 01/04/98--------- £ si 12510@1=12510 £ ic 90/12600 (3 pages)
16 April 1998Memorandum and Articles of Association (10 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1998Particulars of contract relating to shares (4 pages)
16 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 April 1998Ad 01/04/98--------- £ si 37400@1=37400 £ ic 12600/50000 (2 pages)
16 April 1998£ nc 100/50000 01/04/98 (1 page)
9 April 1998Declaration on reregistration from private to PLC (1 page)
9 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 1998Balance Sheet (1 page)
9 April 1998Auditor's report (1 page)
9 April 1998Application for reregistration from private to PLC (1 page)
9 April 1998Auditor's statement (1 page)
9 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 April 1998Re-registration of Memorandum and Articles (7 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (6 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (38 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Return made up to 26/09/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
2 October 1996Return made up to 26/09/96; full list of members (6 pages)
11 December 1995Return made up to 26/09/95; no change of members (4 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Particulars of mortgage/charge (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
7 April 1995Particulars of mortgage/charge (4 pages)