Company NameEuronational & Technical Limited
Company StatusDissolved
Company Number02988687
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameVarious Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Graham Jack Longhurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 11 September 2007)
RoleRecruitment Agency
Country of ResidenceEngland
Correspondence AddressHolme Farm
Swinderby Road Collingham
Newark
Nottinghamshire
NG23 7NZ
Director NameMr Bernard Kenneth Goodchild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 11 September 2007)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Wynyard
Stockton
Cleveland
TS22 5ND
Secretary NameMr Anthony John McNally
NationalityBritish
StatusClosed
Appointed22 June 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameDavid Mills
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(1 month, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressNo 9
Halls Court
Dunston
Lincoln
LN4 2HJ
Director NameMr Roy William Parker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryngarth 23 The Ridings
Rothley
Leicester
Leicestershire
LE7 7LP
Director NameMr Peter Edward Elsom
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 04 September 1995)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSt Pauls Manse
London Road
Liss
Hampshire
GU33 7NY
Secretary NameMr Peter Edward Elsom
NationalityBritish
StatusResigned
Appointed04 January 1995(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 1995)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSt Pauls Manse
London Road
Liss
Hampshire
GU33 7NY
Director NameMs Jennifer Jane Parker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryngarth 23 The Ridings
Rothley
Leicester
LE7 7LP
Secretary NameMs Jennifer Jane Parker
NationalityBritish
StatusResigned
Appointed20 August 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryngarth 23 The Ridings
Rothley
Leicester
LE7 7LP
Director NameAnthony Paul Shipley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2007)
RoleEngineer
Correspondence AddressApartment 311
350 The Highway
London
EW1 3HU

Location

Registered AddressRoyal Middlehaven House, 1st
Floor, 21 Gosford Street
Middlesbrough
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Gross Profit£1,707,711
Net Worth£581,233
Current Liabilities£3,201,185

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Director resigned (1 page)
17 April 2007Application for striking-off (1 page)
12 April 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
16 January 2007Return made up to 10/11/06; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: ferry house ferry road middlesbrough TS2 1PL (1 page)
15 January 2007Registered office changed on 15/01/07 from: royal middlehaven house, 1ST floor, 21 gosford street middlesbrough TS2 1BB (1 page)
15 January 2007Return made up to 10/11/05; full list of members (3 pages)
5 April 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
10 January 2005Return made up to 10/11/04; full list of members (7 pages)
1 April 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
17 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003New director appointed (2 pages)
25 June 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
4 December 2002Return made up to 10/11/02; full list of members (7 pages)
4 April 2002Full accounts made up to 31 May 2001 (18 pages)
31 December 2001Return made up to 10/11/01; full list of members; amend (6 pages)
4 December 2001Return made up to 10/11/01; full list of members (6 pages)
16 July 2001Accounting reference date extended from 05/04/01 to 31/05/01 (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: venture house crofton road lincoln lincolnshire LE3 4NL (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Auditor's resignation (1 page)
5 February 2001Accounts for a medium company made up to 5 April 2000 (15 pages)
13 December 2000Return made up to 10/11/00; full list of members (7 pages)
11 February 2000Accounts for a medium company made up to 5 April 1999 (17 pages)
6 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
7 May 1999Div 09/04/99 (1 page)
7 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
23 November 1998Return made up to 10/11/98; no change of members (4 pages)
24 May 1998Registered office changed on 24/05/98 from: lyndale house ervington court meridian business park leicester leicestershire LE3 2WL (1 page)
23 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
11 January 1998£ ic 20000/10000 05/01/98 £ sr 10000@1=10000 (1 page)
11 January 1998£ nc 20000/30000 05/01/98 (1 page)
11 January 1998Ad 05/01/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
1 December 1997Return made up to 10/11/97; no change of members (4 pages)
17 April 1997Ad 04/04/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
17 April 1997Nc inc already adjusted 04/04/97 (1 page)
9 April 1997Return made up to 10/11/96; full list of members (6 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
27 September 1996Registered office changed on 27/09/96 from: c/o macintyre hudson ervington court meridian business park leicester LE3 2WL (1 page)
16 September 1996Accounts for a small company made up to 5 April 1996 (7 pages)
24 July 1996Ad 20/06/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
24 July 1996£ nc 10000/20000 20/06/96 (1 page)
27 June 1996New director appointed (2 pages)
13 March 1996Accounting reference date shortened from 30/04 to 05/04 (1 page)
19 January 1996Return made up to 10/11/95; full list of members (6 pages)
19 January 1996Registered office changed on 19/01/96 from: macintyre hudson 6TH floor humberstone house humberstone gate leicester LE1 1WB (1 page)
2 January 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
31 July 1995Accounting reference date notified as 31/12 (1 page)
10 November 1994Incorporation (16 pages)