Company NameEURO Bulk Trading Limited
Company StatusDissolved
Company Number03682371
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Maurice Hourston
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 07 February 2006)
RoleCompany Director
Correspondence AddressIvy House Farm Main Street
Copmanthorpe
York
North Yorkshire
YO2 3ST
Secretary NameMr Nigel Booth
NationalityBritish
StatusClosed
Appointed18 November 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 07 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Spofforth
Harrogate
Yorkshire
HG3 1AP
Director NameMr James Trevor Grand
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3EU
Director NameMr Derek Peter Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AG
Director NameMr Duncan Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Lodge
13 Grafton Walk
West Kirby Wirral
Merseyside
L48 7EJ
Director NameMr Kevan John Upperdine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wood Walk
Wombwell
Barnsley
South Yorkshire
S73 0NF
Secretary NameAlan John Williams
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Wood Sorrel Way
Lowton
Warrington
WA3 2GX
Director NameWilliam Philip Robson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressChapel View Cottage
Alne
Yorkshire
YO61 1TD
Secretary NameElizabeth Timmis
NationalityBritish
StatusResigned
Appointed15 August 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2003)
RoleCompany Director
Correspondence Address7 Aspin Drive
Knaresborough
North Yorkshire
HG5 8HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDalton Airfield
Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Application for striking-off (1 page)
2 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 January 2005Return made up to 11/12/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 March 2004Director resigned (1 page)
6 January 2004Return made up to 11/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
6 September 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
10 September 2002New director appointed (1 page)
4 September 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: barratt house 47/49 north john street liverpool L2 6TG (1 page)
29 August 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page)
28 December 2001Return made up to 11/12/01; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 December 2000Return made up to 11/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 August 2000Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
19 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 11/12/99; full list of members (7 pages)
28 January 1999Ad 18/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: the rritannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (2 pages)
11 December 1998Incorporation (10 pages)