Company NameEuroplastics Recycling & Incineration Services Ltd.
DirectorGerald Brook
Company StatusDissolved
Company Number02937553
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameGerald Brook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleRecycling Manager
Correspondence Address51 Elm Tree Close
Norristhorpe
Liversedge
West Yorkshire
WF15 7BU
Director NameSusan Brook
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address207 Whitechapel Road
Scholes
West Yorkshire
BD19 6HW
Secretary NameMaria Pauline Tolladay
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Moorside Close
Drighlington
Bradford
West Yorkshire
BD11 1HQ
Secretary NameSusan Brook
NationalityBritish
StatusResigned
Appointed30 May 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1999)
RoleSecretary
Correspondence Address207 Whitechapel Road
Scholes
West Yorkshire
BD19 6HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (6 pages)
2 October 2000Registered office changed on 02/10/00 from: sargent & co 4 wards end halifax wset yorkshire HX1 1BX (1 page)
21 July 2000Liquidators statement of receipts and payments (5 pages)
9 July 1999Statement of affairs (8 pages)
9 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1999Appointment of a voluntary liquidator (1 page)
25 June 1999Registered office changed on 25/06/99 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
29 April 1999Secretary resigned (1 page)
24 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 July 1997Return made up to 10/06/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
6 March 1997Registered office changed on 06/03/97 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB (1 page)
23 August 1996Ad 09/07/96--------- £ si 20000@1=20000 £ ic 20010/40010 (2 pages)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 August 1996£ nc 5000/45000 09/07/96 (1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1996Registered office changed on 23/07/96 from: headlands lane knottingley west yorkshire WF11 0LA (1 page)
16 July 1996Return made up to 10/06/96; no change of members (4 pages)
7 July 1996Director resigned (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
25 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1994Incorporation (14 pages)