Company NameEurojet Cartridges Limited
Company StatusDissolved
Company Number04254072
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEmma Janet Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleComputer Supplies Secretary
Correspondence AddressGreystone House
The Orchard, Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BE
Director NameStuart Hall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleComputer Supplies Manager
Correspondence Address16 Orchard Close
Sharow
Ripon
North Yorkshire
HG4 5BE
Secretary NameEmma Janet Hall
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleComputer Supplies Secretary
Correspondence AddressGreystone House
The Orchard, Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCathedral Units Phoenix Bus Ctre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 November 2003Return made up to 17/07/03; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
30 November 2001Registered office changed on 30/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (1 page)
29 November 2001New secretary appointed;new director appointed (1 page)
17 July 2001Incorporation (17 pages)