Company NameEURO Bulk Packaging Limited
Company StatusDissolved
Company Number02428100
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)
Dissolution Date2 September 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Ronald Maurice Hourston
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(12 years, 10 months after company formation)
Appointment Duration6 years (closed 02 September 2008)
RoleCompany Director
Correspondence AddressIvy House Farm Main Street
Copmanthorpe
York
North Yorkshire
YO2 3ST
Secretary NameMr Nigel Booth
NationalityBritish
StatusClosed
Appointed18 November 2003(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 02 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Spofforth
Harrogate
Yorkshire
HG3 1AP
Director NameMr Derek Peter Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AG
Director NameMr Duncan Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Lodge
13 Grafton Walk
West Kirby Wirral
Merseyside
L48 7EJ
Secretary NameMr Duncan Smith
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Lodge
13 Grafton Walk
West Kirby Wirral
Merseyside
L48 7EJ
Secretary NameAlan John Williams
NationalityBritish
StatusResigned
Appointed20 January 1992(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address32 Wood Sorrel Way
Lowton
Warrington
WA3 2GX
Director NameMr Kevan John Upperdine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wood Walk
Wombwell
Barnsley
South Yorkshire
S73 0NF
Director NameMr Brian Wyndham Davies
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressChurch Farm House
High Street Wadworth
Doncaster
South Yorkshire
DN11 9BG
Director NameMr James Trevor Grand
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3EU
Director NameFrederick Barry Meadows
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence Address12 St James Drive
Ravenfield
Rotherham
South Yorkshire
S65 4NE
Director NameWilliam Philip Robson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressChapel View Cottage
Alne
Yorkshire
YO61 1TD
Secretary NameElizabeth Timmis
NationalityBritish
StatusResigned
Appointed15 August 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2003)
RoleCompany Director
Correspondence Address7 Aspin Drive
Knaresborough
North Yorkshire
HG5 8HH

Location

Registered AddressDavid Horner & Co
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth-£19,370
Cash£2,098
Current Liabilities£75,082

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2006Statement of affairs (6 pages)
20 November 2006Appointment of a voluntary liquidator (1 page)
20 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2006Registered office changed on 06/11/06 from: ivy house farm 5 main street copmanthorpe north yorkshire Y02 3ST (1 page)
3 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 July 2006Registered office changed on 24/07/06 from: dalton airfield dalton thirsk north yorkshire YO7 3HE (1 page)
3 January 2006Return made up to 02/10/05; full list of members (6 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 October 2004Return made up to 02/10/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 March 2004Director resigned (1 page)
28 November 2003New secretary appointed (2 pages)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
14 October 2003Secretary resigned (1 page)
6 September 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 December 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: c/o moore stephens barratt house 47/49 north john street liverpool L2 6TG (1 page)
19 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
19 July 2002Director resigned (1 page)
5 April 2002Accounting reference date extended from 30/03/02 to 30/09/02 (1 page)
16 October 2001Return made up to 02/10/01; full list of members (8 pages)
10 October 2001Full accounts made up to 31 March 2001 (19 pages)
18 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2000Accounts for a small company made up to 31 March 1999 (9 pages)
13 September 2000Full accounts made up to 31 March 2000 (19 pages)
26 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (9 pages)
30 September 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1998Director resigned (1 page)
9 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
10 November 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Return made up to 02/10/95; full list of members (6 pages)