Company NameEuropic Trading Ltd
Company StatusDissolved
Company Number03914739
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Clegg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 08 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Director NameVance McFarland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed06 November 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years (closed 08 November 2005)
RoleAccountant
Correspondence Address12-14 Sussex Gardens Suite 405
Westminster
London
W2 1UL
Director NameMr Parwin Singh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(10 months after company formation)
Appointment Duration4 years, 11 months (closed 08 November 2005)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Secretary NameMr David Arthur Clegg
NationalityBritish
StatusClosed
Appointed07 April 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Director NameMr Jatinder Singh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2001)
RoleEngineer
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDAC Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2004)
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU

Location

Registered AddressThe Tradeforce Building
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,524
Cash£18
Current Liabilities£1,592

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
19 February 2004Return made up to 27/01/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 February 2003Return made up to 27/01/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 February 2002Return made up to 27/01/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 May 2001Director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page)
15 February 2001Return made up to 27/01/01; full list of members (7 pages)
29 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
16 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
27 January 2000Incorporation (12 pages)