Company NameEurocoll Limited
Company StatusDissolved
Company Number03741305
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr John Alan Miles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleDebt Recovery
Country of ResidenceUnited Kingdom
Correspondence AddressP.O. Box 9820
Nottingham
Nottinghamshire
NG14 5WL
Secretary NameMr Alan Miles
StatusClosed
Appointed09 April 2009(10 years after company formation)
Appointment Duration5 years, 7 months (closed 14 November 2014)
RoleCompany Director
Correspondence AddressP.O. Box 9820
Nottingham
Nottinghamshire
NG14 5WL
Director NameAngela Joy Miles
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleDebt Recovery
Correspondence Address7 Nursery Avenue
Farndon
Newark
Nottinghamshire
NG24 3SY
Director NameMr Andrew Gerard Selby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Long Bennington
Newark
Nottinghamshire
NG23 5EN
Secretary NameAngela Joy Miles
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleDebt Recovery
Correspondence Address7 Nursery Avenue
Farndon
Newark
Nottinghamshire
NG24 3SY
Secretary NameMarie Annette Selby
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Church Street
Long Bennington
Newark
Nottinghamshire
NG23 5EN
Secretary NameNicholas Peter Devenish
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Correspondence Address32 Village Way
Farndon
Newark
Nottinghamshire
NG24 4SX

Location

Registered AddressYork House
249 Manningham Lane
Bradford
West Yorkshire
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Alan Miles
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,767
Cash£16,580
Current Liabilities£42,637

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
14 August 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
27 September 2013Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 27 September 2013 (2 pages)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Statement of affairs with form 4.19 (6 pages)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Statement of affairs with form 4.19 (6 pages)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 October 2009Director's details changed for John Alan Miles on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Alan Miles on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Alan Miles on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Alan Miles on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Alan Miles on 9 October 2009 (1 page)
9 October 2009Director's details changed for John Alan Miles on 9 October 2009 (2 pages)
10 August 2009Director's change of particulars / john miles / 23/07/2009 (1 page)
10 August 2009Director's change of particulars / john miles / 23/07/2009 (1 page)
7 May 2009Secretary appointed mr alan miles (1 page)
7 May 2009Secretary appointed mr alan miles (1 page)
6 May 2009Appointment terminated secretary nicholas devenish (1 page)
6 May 2009Appointment terminated secretary nicholas devenish (1 page)
30 April 2009Return made up to 25/03/09; full list of members (3 pages)
30 April 2009Return made up to 25/03/09; full list of members (3 pages)
29 April 2009Director's change of particulars / john miles / 30/01/2009 (1 page)
29 April 2009Director's change of particulars / john miles / 30/01/2009 (1 page)
24 April 2009Director's change of particulars / john miles / 31/01/2009 (1 page)
24 April 2009Director's change of particulars / john miles / 31/01/2009 (1 page)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 July 2008Return made up to 25/03/08; full list of members (3 pages)
18 July 2008Return made up to 25/03/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2007Return made up to 25/03/07; full list of members (2 pages)
25 April 2007Return made up to 25/03/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2006Return made up to 25/03/06; full list of members (6 pages)
30 March 2006Return made up to 25/03/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 July 2005Return made up to 25/03/05; full list of members (6 pages)
10 July 2005Return made up to 25/03/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2003Return made up to 25/03/03; full list of members (6 pages)
7 May 2003Return made up to 25/03/03; full list of members (6 pages)
1 May 2003Registered office changed on 01/05/03 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
1 May 2003Registered office changed on 01/05/03 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 April 2002Return made up to 25/03/02; full list of members (6 pages)
8 April 2002Return made up to 25/03/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 April 2001Return made up to 25/03/01; full list of members (6 pages)
12 April 2001Return made up to 25/03/01; full list of members (6 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
25 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
25 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
25 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(6 pages)
15 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(6 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
25 March 1999Incorporation (17 pages)
25 March 1999Incorporation (17 pages)