Company NameEuroblast (Hire And Sales) Ltd
DirectorFrancis Finnigan
Company StatusDissolved
Company Number03047081
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)

Business Activity

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

Directors

Director NameFrancis Finnigan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(7 years after company formation)
Appointment Duration21 years, 12 months
RoleHousewife
Correspondence Address22 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Secretary NameFrancis Finnigan
NationalityBritish
StatusCurrent
Appointed01 May 2002(7 years after company formation)
Appointment Duration21 years, 12 months
RoleHousewife
Correspondence Address22 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Eric Thomas McGlen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moorway Drive
Dumpling Hall Estate
Newcastle Upon Tyne
NE15 7RF
Director NameDerek Salkeld
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 1998)
RoleCompany Director
Correspondence Address1 The White House Stella Road
Blaydon On Tyne
Tyne & Wear
NE21 4LS
Secretary NameDerek Salkeld
NationalityBritish
StatusResigned
Appointed15 April 1996(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address1 The White House Stella Road
Blaydon On Tyne
Tyne & Wear
NE21 4LS
Director NameTerence Patrick Finnigan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address22 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX
Secretary NameTerence Patrick Finnigan
NationalityBritish
StatusResigned
Appointed15 September 1998(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address22 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX
Director NameEric Thomas McGlen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moorway Drive
Dumpling Hall Estate
Newcastle Upon Tyne
NE15 7RF

Location

Registered AddressKroll 5th Floor
Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
23 March 2004Statement of affairs (9 pages)
23 March 2004Appointment of a voluntary liquidator (1 page)
23 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2004Registered office changed on 10/03/04 from: south shore road gateshead tyne & wear NE8 3AE (1 page)
16 January 2004Director resigned (1 page)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 April 2003Return made up to 18/04/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
26 July 2001Ad 22/05/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Return made up to 18/04/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 August 1999 (11 pages)
19 July 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
12 July 2000Full accounts made up to 30 April 1999 (10 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
6 August 1999Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page)
28 July 1999Return made up to 18/04/99; full list of members (6 pages)
28 April 1999£ ic 6/4 30/04/98 £ sr 2@1=2 (1 page)
18 March 1999Full accounts made up to 30 April 1998 (10 pages)
4 November 1998Return made up to 18/04/98; no change of members (4 pages)
29 October 1998Secretary resigned;director resigned (1 page)
29 October 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Full accounts made up to 30 April 1997 (9 pages)
30 April 1997Return made up to 18/04/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (11 pages)
19 September 1996Particulars of mortgage/charge (6 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Return made up to 18/04/96; full list of members (6 pages)
24 April 1996New secretary appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancashire M7 0AS (1 page)
21 September 1995New director appointed (2 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995Director resigned (2 pages)
18 April 1995Incorporation (12 pages)