Company NameEurocomp International Limited
DirectorBruce Norton
Company StatusDissolved
Company Number02524649
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBruce Norton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleElectronic Component Distribut
Correspondence AddressWoodbank 96 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HU
Secretary NameMrs Frances Elizabeth Fisher
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address9 Hartington Avenue
Sheffield
S7 2LG
Director NameMrs Frances Elizabeth Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address9 Hartington Avenue
Sheffield
S7 2LG

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
West Yorkshire
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£9,604
Current Liabilities£283,687

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 August 2003Dissolved (1 page)
29 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Statement of affairs (7 pages)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Appointment of a voluntary liquidator (1 page)
1 February 2002Registered office changed on 01/02/02 from: sheffield science park arundel street sheffield S1 2NS (1 page)
22 August 2001Return made up to 23/07/01; full list of members (6 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 September 2000Return made up to 23/07/00; full list of members (6 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 23/07/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 April 1999Director resigned (1 page)
23 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 April 1996Nc inc already adjusted 28/03/96 (1 page)
4 April 1996Ad 28/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
4 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1995Return made up to 23/07/95; no change of members (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
23 July 1990Incorporation (15 pages)