Company NameEURO Business Products (UK) Limited
Company StatusDissolved
Company Number02730710
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)
Previous NameGreen Cedar Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Andrew Denley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge Church Street
North Cave
Brough
East Yorkshire
HU15 2LW
Director NameMr Martin Jeremy Shaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Stray
South Cave
North Humberside
HU15 2AN
Secretary NameMr Martin Jeremy Shaw
NationalityBritish
StatusClosed
Appointed30 March 2006(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Stray
South Cave
North Humberside
HU15 2AN
Director NameDavid Heuston Telfer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(3 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 28 October 2005)
RoleSales Administrator
Correspondence Address12 Eden Rise
Willerby
Hull
East Yorkshire
HU10 6EZ
Secretary NameMr Peter Orvis
NationalityBritish
StatusResigned
Appointed27 October 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address9 Wauldby View
Swanland
North Ferriby
North Humberside
HU14 3RE
Director NamePaul Stephen Ramsden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 March 2006)
RoleSales Administrator
Correspondence Address10 Daisyfield Drive
Ark Royal Bilton
Hull
East Yorkshire
HU11 4DF
Secretary NameJulie Morrell
NationalityBritish
StatusResigned
Appointed15 April 1996(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address98 Woodlands Road
Willerby Road
Hull
HU5 5EE
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressStratsource House
Malmo Road Sutton Fields
Hull
East Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£49,256
Cash£23,793
Current Liabilities£85,094

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: D9 south orbital trading park hedon road hull east yorkshire HU9 1NJ (1 page)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 January 2006Director resigned (1 page)
31 October 2005Director's particulars changed (1 page)
8 August 2005Return made up to 13/07/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 August 2003Return made up to 13/07/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 July 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Registered office changed on 07/04/00 from: unit 4 station drive temple street industrial estate hull HU5 1AD (2 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 July 1999Return made up to 13/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 November 1997Company name changed green cedar LIMITED\certificate issued on 27/11/97 (2 pages)
25 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
11 November 1997Ad 01/08/97--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
21 July 1997Return made up to 13/07/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1996Return made up to 13/07/96; full list of members (6 pages)
16 May 1996Secretary resigned (2 pages)
16 May 1996New secretary appointed (1 page)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 July 1995New director appointed (2 pages)