Company NameEuromer Stevedores Limited
DirectorsBernard Garnett McCusker and Kenneth John Wharton
Company StatusDissolved
Company Number02492345
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Bernard Garnett McCusker
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address22 Rocky Lane
Childwall
Liverpool
Merseyside
L16 1JA
Secretary NameMr William John Bowley
NationalityBritish
StatusCurrent
Appointed11 April 1991(12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameMr Kenneth John Wharton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(12 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleShipping & Overseas & Developm
Correspondence AddressCornercroft
7 Glendyke Road
Liverpool
Merseyside
L18 6JR
Director NameMr Bernard Cliff
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(12 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RolePort Operations Director
Correspondence Address7 Monks Way
West Kirby
Wirral
Merseyside
L48 7ER
Director NameJohn David Marsdale
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1992)
RoleManaging Director
Correspondence AddressRobin Hill
Wood Way Farnborough
Orpington
Kent
BR6 8LS
Director NameMr Peter Francis Nicholls
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address3 The Ridings
Chesham Bois
Amersham
Buckinghamshire
HP6 5LL
Director NameMr Richard Nugent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 1994)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLethame House
Lethame Road
Strathaven
Strathclyde
ML10 6RW
Scotland
Director NameMr Lars Palsson
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressTallbacken Pl 3389
S-441 60 Alingsas
Sweden
Director NameThomas Martin Carmichael
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence Address30 Pinewood Avenue
Formby
Liverpool
Merseyside
L37 2HZ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£865,866
Current Liabilities£865,866

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2003Dissolved (1 page)
29 August 2002Appointment of a voluntary liquidator (1 page)
29 August 2002Registered office changed on 29/08/02 from: maritime centre port of liverpool L21 1LA (1 page)
27 August 2002Declaration of solvency (3 pages)
27 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2002Particulars of contract relating to shares (4 pages)
17 August 2002Ad 05/08/02--------- £ si 517220@1=517220 £ ic 100/517320 (2 pages)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002£ nc 100/517320 05/08/02 (1 page)
15 August 2002New director appointed (3 pages)
2 May 2002Return made up to 11/04/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
1 May 2001Return made up to 11/04/01; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Auditor's resignation (1 page)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1998Return made up to 11/04/98; no change of members (5 pages)
12 May 1997Return made up to 11/04/97; no change of members (4 pages)
13 January 1997Secretary's particulars changed (1 page)
11 December 1996Director resigned (1 page)
13 August 1996Full accounts made up to 31 December 1995 (13 pages)
1 May 1996Return made up to 11/04/96; full list of members (8 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Director's particulars changed (2 pages)
2 May 1995Return made up to 11/04/95; change of members (10 pages)
30 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)