Company NameEuroblend Limited
Company StatusDissolved
Company Number03322865
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Shaw
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 28 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Whitcliffe Road
Cleckheaton
Bradford
BD19 3BY
Secretary NameMr David Shaw
NationalityBritish
StatusClosed
Appointed10 April 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 28 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Whitcliffe Road
Cleckheaton
Bradford
BD19 3BY
Director NameMr Christopher Hanley Pickles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (closed 28 February 2006)
RoleAccountant
Correspondence Address1 Gladstone Terrace
Stanningley
Leeds
LS28 6NE
Director NameAllan Harper
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressLower Shay House Farm
Prune Park Lane
Bradford
West Yorkshire
BD15 9BS
Director NameRichard Thomas Dixon Weddall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(5 years, 7 months after company formation)
Appointment Duration4 days (resigned 11 October 2002)
RoleSurveyor
Correspondence Address19 Dean Court
Oakwood
Leeds
West Yorkshire
LS8 4AJ
Director NameHuw Jenkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2005)
RoleCompany Director
Correspondence Address2 Meagles Barns
Meagles Lane Little Eccleston
Preston
Lancashire
PR3 0YR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEstate House
Ripley Street
Bradford
West Yorkshire
BD4 7EX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£492

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 April 2005New director appointed (3 pages)
20 April 2005Director resigned (1 page)
16 February 2005Return made up to 14/02/05; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 March 2003Return made up to 14/02/03; full list of members (7 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Accounts for a small company made up to 1 July 2001 (7 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 24/02/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 4 July 1999 (6 pages)
8 March 2000Return made up to 24/02/00; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 March 1998Return made up to 24/02/98; full list of members (6 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
16 May 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
15 May 1997Ad 28/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 April 1997Ad 10/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 12 york place leeds LS1 2DS (1 page)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
24 February 1997Incorporation (15 pages)