Company NameEURO View Management Services Limited
Company StatusDissolved
Company Number02574749
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerry Burrell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Nabygelegen
Kleinbosch 7500
Western Cape
Rep Of South Africa
Secretary NameRaija Anneli Burrell
NationalityBritish
StatusCurrent
Appointed17 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Nabygelegen
Kleinbosch 7500
Western Cape
Rep Of South Africa
Director NameGraeme Peter Burrell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(8 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleMarketing Consultant
Correspondence Address80 Derwent Road
Basingstoke
Hampshire
RG22 5JF
Director NameMr John David Strain
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(9 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Thorp Arch Mill
Thorp Arch
Wetherby
West Yorkshire
LS23 7DZ
Director NameRaija Anneli Burrell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleOperations Manager
Correspondence Address23 The Fairway
Tadcaster
North Yorkshire
LS24 9HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars
Mazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£77,673
Cash£2,684
Current Liabilities£139,096

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 January 2008Dissolved (1 page)
24 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Registered office changed on 15/07/03 from: unit 423 thorp arch estate wetherby west yorkshire LS23 7BJ (1 page)
7 July 2003Statement of affairs (17 pages)
7 July 2003Appointment of a voluntary liquidator (1 page)
7 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Notice of completion of voluntary arrangement (7 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2002Return made up to 17/01/02; full list of members (7 pages)
26 February 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 November 2001Memorandum and Articles of Association (10 pages)
2 November 2001Director resigned (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Return made up to 17/01/01; full list of members (7 pages)
30 October 2001Ad 01/01/01--------- £ si 901@1=901 £ ic 99/1000 (2 pages)
30 October 2001Nc inc already adjusted 01/01/01 (1 page)
30 October 2001Ad 19/01/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
30 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 23 the fairway tadcaster north yorkshire LS24 9HL (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Return made up to 17/01/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 January 1999Return made up to 17/01/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1998Return made up to 17/01/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 March 1997Return made up to 17/01/97; no change of members (4 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 February 1996Return made up to 17/01/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)