Company NameEuroline Transport Limited
Company StatusDissolved
Company Number05208013
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Jayne Margaret Milanovic
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gelder Court
Wakefield
West Yorkshire
WF2 0UN
Secretary NameMarko Joseph Milanovic
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Gelder Court
Wakefield
West Yorkshire
WF2 0UN
Director NameMr Marko Joseph Milanovic
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(6 years after company formation)
Appointment Duration5 years, 5 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gelder Court
Wakefield
West Yorkshire
WF2 0UN
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressCavendish House
Littlewood Drive
Cleckheaton
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jane Margaret Milanovic
50.00%
Ordinary
1 at £1Marko Joseph Milanovic
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 November 2011Appointment of Marko Joseph Milanovic as a director (3 pages)
15 November 2011Appointment of Marko Joseph Milanovic as a director (3 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 (16 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 (16 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011
(5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011
(5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Jayne Margaret Milanovic on 12 August 2010 (2 pages)
16 August 2010Director's details changed for Jayne Margaret Milanovic on 12 August 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 September 2009Return made up to 17/08/09; full list of members (3 pages)
21 September 2009Return made up to 17/08/09; full list of members (3 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 December 2008Registered office changed on 08/12/2008 from, 12 holroyd business centre, carrbottom road, west yorkshire, bradford, BD5 9UY (1 page)
8 December 2008Registered office changed on 08/12/2008 from, 12 holroyd business centre, carrbottom road, west yorkshire, bradford, BD5 9UY (1 page)
5 December 2008Registered office changed on 05/12/2008 from, 23 holroyd business centre, carrbottom road, bradford, BD5 9UY (1 page)
5 December 2008Registered office changed on 05/12/2008 from, 23 holroyd business centre, carrbottom road, bradford, BD5 9UY (1 page)
30 September 2008Return made up to 17/08/08; full list of members (3 pages)
30 September 2008Return made up to 17/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 17/08/07; full list of members (6 pages)
23 August 2007Return made up to 17/08/07; full list of members (6 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Return made up to 17/08/06; full list of members (6 pages)
14 September 2006Return made up to 17/08/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 October 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(6 pages)
12 October 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(6 pages)
28 July 2005Registered office changed on 28/07/05 from: unit a parkhouse industrial, estate parkhouse road, bradford, west yorkshire BD12 0QB (1 page)
28 July 2005Registered office changed on 28/07/05 from: unit a parkhouse industrial, estate parkhouse road, bradford, west yorkshire BD12 0QB (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: c/o the information bureaut, LIMITED 23 imex business centre, carrbottom road bradford, west yorkshire (1 page)
21 September 2004Registered office changed on 21/09/04 from: c/o the information bureaut, LIMITED 23 imex business centre, carrbottom road bradford, west yorkshire (1 page)
21 September 2004New director appointed (2 pages)
17 August 2004Incorporation (11 pages)
17 August 2004Incorporation (11 pages)