Company NameEURO Leurres Limited
DirectorsTimothy David Mason and Martin Nicholas Bright
Company StatusDissolved
Company Number03144333
CategoryPrivate Limited Company
Incorporation Date9 January 1996(28 years, 4 months ago)

Directors

Director NameTimothy David Mason
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(1 day after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address9 Lansdown
Penn Drive Frenchay
Bristol
Avon
BS16 1WL
Director NameMartin Nicholas Bright
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(4 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleFinancial Analyst
Correspondence Address3 Newton Court
Leeds
Westyorkshire
LS8 6PH
Director NameMark Andrew Ridley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1996)
RoleJoiner
Correspondence AddressThe Old Post Office
Gunnerton
Hexham
Northumberland
NE48 4AU
Secretary NameJudith Anne Ridley
NationalityBritish
StatusResigned
Appointed10 January 1996(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1996)
RoleSecretary
Correspondence AddressThe Old Post Office
Gunnerton
Hexham
Northumberland
NE48 4AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3rd Floor
17 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 January 1998Dissolved (1 page)
31 October 1997Completion of winding up (1 page)
12 June 1997Order of court to wind up (1 page)
27 June 1996Registered office changed on 27/06/96 from: the old post office gunnerton hexham northumberland NE48 4AU (1 page)
27 June 1996New director appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Director resigned (1 page)
2 April 1996Accounting reference date notified as 31/12 (1 page)
2 April 1996Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 January 1996Incorporation (14 pages)