Company NameEuroflex Print Cleaning Systems Limited
Company StatusDissolved
Company Number05439859
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 12 months ago)
Dissolution Date11 December 2012 (11 years, 4 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 Nicholas James Baker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleMetal Worker
Country of ResidenceEngland
Correspondence Address18 Stone Hill
Eldwick
Bingley
West Yorkshire
BD16 3DS
Director NameMichael Bowen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crompton Drive
Morley
Leeds
West Yorkshire
LS27 9TJ
Secretary NameMr Nicholas James Baker
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stone Hill
Eldwick
Bingley
West Yorkshire
BD16 3DS
Director NameMr John Mathew Patrick Oddy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(6 months after company formation)
Appointment Duration7 years, 1 month (closed 11 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Westville Road
Ilkley
West Yorkshire
LS29 9AQ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address13a South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

70 at £1Nicholas Baker
70.00%
Ordinary
30 at £1John Mathew Patrick Oddy
30.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(6 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(6 pages)
22 February 2011Registered office address changed from C/O Oddy Tomlinson 6 - 8 York Place Leeds West Yorkshire Ls1 2D on 22 February 2011 (1 page)
22 February 2011Registered office address changed from C/O Oddy Tomlinson 6 - 8 York Place Leeds West Yorkshire Ls1 2D on 22 February 2011 (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Nicholas James Baker on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Michael Bowen on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Michael Bowen on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Nicholas James Baker on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Nicholas James Baker on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Michael Bowen on 1 October 2009 (2 pages)
13 May 2009Accounts made up to 30 April 2009 (1 page)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
23 April 2009Director's Change of Particulars / john oddy / 22/04/2009 / HouseName/Number was: , now: 19; Street was: 14 regency court, now: westville road; Post Code was: LS29 9TE, now: LS29 9AQ (1 page)
23 April 2009Director's change of particulars / john oddy / 22/04/2009 (1 page)
12 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 December 2008Accounts made up to 30 April 2008 (1 page)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 December 2007Accounts made up to 30 April 2007 (1 page)
19 June 2007Return made up to 29/04/07; full list of members (3 pages)
19 June 2007Return made up to 29/04/07; full list of members (3 pages)
14 March 2007Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
(7 pages)
14 March 2007Return made up to 29/04/06; full list of members (7 pages)
8 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
8 September 2006Accounts made up to 30 April 2006 (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
19 July 2006Resolutions
  • RES13 ‐ Issue shares 01/11/05
(1 page)
19 July 2006Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2006Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2006Resolutions
  • RES13 ‐ Issue shares 01/11/05
(1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: chartered accountants suite 25 6-8 york place west yorkshire LS1 2DS west yorkshire LS1 2DS (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: chartered accountants suite 25 6-8 york place west yorkshire LS1 2DS west yorkshire LS1 2DS (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)