Company NameEurospecialist Finishings Limited
DirectorsDavid Stuart Scott and Ronald Stuart Walker
Company StatusDissolved
Company Number02715005
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameDavid Stuart Scott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(5 months, 2 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address19 Kings Meadow Mews
Wetherby
West Yorkshire
LS22 7FT
Director NameRonald Stuart Walker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(5 months, 2 weeks after company formation)
Appointment Duration31 years, 6 months
RoleSales Director
Correspondence Address79 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EL
Secretary NameDavid Stuart Scott
NationalityBritish
StatusCurrent
Appointed28 October 1992(5 months, 2 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address19 Kings Meadow Mews
Wetherby
West Yorkshire
LS22 7FT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 July 1998Dissolved (1 page)
23 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
17 March 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
8 March 1995Registered office changed on 08/03/95 from: 44 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)