Company NameEURO Medimail Limited
Company StatusDissolved
Company Number02444441
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 5 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Graham Andrew Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1994(4 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Director NameMiss Jeannette Bradley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1994)
RoleBook Keeper
Correspondence Address494 Manchester Road
Milnsbridge
Huddersfield
West Yorkshire
HD4 5SG
Director NameMrs Patricia Margaret Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1994)
RoleSecretary
Correspondence Address64 Cross Lane
Primrose Hill
Huddersfield
West Yorkshire
HD4 6DL
Secretary NameMiss Jeannette Bradley
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1994)
RoleCompany Director
Correspondence Address494 Manchester Road
Milnsbridge
Huddersfield
West Yorkshire
HD4 5SG
Director NameMr Michael Adams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1995)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence AddressStone Lea
Field End Lane Holmbridge
Holmfirth
Yorkshire
HD9 2NH
Secretary NameDr Graham Andrew Leslie
NationalityBritish
StatusResigned
Appointed03 January 1994(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Director NameMr Craig Andrew Leslie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreylands
Sharp Lane,, Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Secretary NameMark Hewerdine
NationalityBritish
StatusResigned
Appointed08 January 1999(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address9 Vicarage Close
Grenoside
Sheffield
South Yorkshire
S35 8SH
Secretary NameAlexander Ronald Leslie
NationalityBritish
StatusResigned
Appointed06 March 2008(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2011)
RoleCompany Director
Correspondence Address3 Lane Head Road
Shepley
Huddersfield
HD8 8DB

Location

Registered AddressBabyway House Galpharm Way
Dodsworth Business Park
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

2 at £1Mr Graham Andrew Leslie
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 2
(3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 2
(3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 2
(3 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Termination of appointment of Alexander Leslie as a secretary (1 page)
6 May 2011Termination of appointment of Alexander Leslie as a secretary (1 page)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Alexander Ronald Leslie on 1 October 2009 (1 page)
4 May 2010Secretary's details changed for Alexander Ronald Leslie on 1 October 2009 (1 page)
4 May 2010Secretary's details changed for Alexander Ronald Leslie on 1 October 2009 (1 page)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
25 May 2009Appointment terminated secretary mark hewerdine (1 page)
25 May 2009Appointment Terminated Secretary mark hewerdine (1 page)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 September 2008Appointment Terminated Director craig leslie (1 page)
23 September 2008Appointment terminated director craig leslie (1 page)
29 July 2008Return made up to 09/04/08; full list of members (4 pages)
29 July 2008Return made up to 09/04/08; full list of members (4 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from babywy house galpharm way dodworth business park barnsley south yorkshire S75 3SP (1 page)
28 July 2008Registered office changed on 28/07/2008 from babywy house galpharm way dodworth business park barnsley south yorkshire S75 3SP (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of debenture register (1 page)
2 May 2008Registered office changed on 02/05/2008 from babyway house galpharm way dodworth business park barnsley south yorkshire S75 3SP (1 page)
2 May 2008Registered office changed on 02/05/2008 from hugh house, galpharm way dodsworth business park barnsley south yorkshire S75 3SP (1 page)
2 May 2008Registered office changed on 02/05/2008 from hugh house, galpharm way dodsworth business park barnsley south yorkshire S75 3SP (1 page)
2 May 2008Registered office changed on 02/05/2008 from babyway house galpharm way dodworth business park barnsley south yorkshire S75 3SP (1 page)
8 April 2008Secretary appointed alexander ronald leslie (2 pages)
8 April 2008Secretary appointed alexander ronald leslie (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 April 2007Return made up to 09/04/07; full list of members (3 pages)
12 April 2007Return made up to 09/04/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/05
(3 pages)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 April 2002Return made up to 09/04/02; full list of members (6 pages)
15 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 April 2001Return made up to 09/04/01; full list of members (6 pages)
19 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2000Return made up to 09/04/00; full list of members (6 pages)
23 April 1999Return made up to 09/04/99; no change of members (4 pages)
23 April 1999Return made up to 09/04/99; no change of members (4 pages)
14 January 1999Accounts made up to 30 September 1998 (5 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
14 January 1999Registered office changed on 14/01/99 from: hugh house,galpharm way upper cliffe road dodworth business park,dodworth barnsley,south yorkshire S75 3SP (1 page)
14 January 1999Accounts made up to 30 September 1997 (4 pages)
14 January 1999Accounts for a dormant company made up to 30 September 1997 (4 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: hugh house,galpharm way upper cliffe road dodworth business park,dodworth barnsley,south yorkshire S75 3SP (1 page)
15 April 1998Return made up to 09/04/98; no change of members (4 pages)
15 April 1998Return made up to 09/04/98; no change of members (4 pages)
9 July 1997Registered office changed on 09/07/97 from: hugh house foundry street brighouse,west yorkshire HD6 1LN (1 page)
9 July 1997Registered office changed on 09/07/97 from: hugh house foundry street brighouse,west yorkshire HD6 1LN (1 page)
9 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
23 June 1997Return made up to 09/04/97; full list of members (6 pages)
23 June 1997Return made up to 09/04/97; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 April 1996Return made up to 09/04/96; full list of members (6 pages)
16 April 1996Return made up to 09/04/96; full list of members (6 pages)
6 October 1995New director appointed (1 page)
6 October 1995Registered office changed on 06/10/95 from: 494 manchester road milnsbridge huddersfield HD4 5SG (1 page)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 494 manchester road milnsbridge huddersfield HD4 5SG (1 page)
6 October 1995New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 April 1995Auditor's resignation (1 page)
10 April 1995Auditor's resignation (2 pages)