York
North Yorkshire
YO23 1BF
Secretary Name | Mr Nicholas John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Parade York North Yorkshire YO23 1BF |
Director Name | Lord David Ivor Young-Of-Graffham |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 York Terrace West London NW1 4QA |
Director Name | Yoav Kurtzbard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 52 North End Road London NW11 7RH |
Director Name | Mr Simon Julian Alberga |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Rowan Walk London N2 0QJ |
Secretary Name | Mr Simon Julian Alberga |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rowan Walk London N2 0QJ |
Director Name | Mr Philip Hugh Allingan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornley Lane Grotton Oldham OL4 5RP |
Director Name | David Dey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2007) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Rumsey House Black Dog Hill,Studley Calne Wiltshire SN11 9LT |
Director Name | Mr Anthony Peter Rex |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Joanthan Rodmell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2008) |
Role | Operations Director |
Correspondence Address | Woodlands Halifax Old Road Hipperholme Halifax HX3 8PJ |
Director Name | Mr Paul Andrew Hudson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Secretary Name | Mr Paul Andrew Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Director Name | Mr Christopher Jagusz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Director Name | Andrew Dafyd Mainwaring |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Dolphin House Smugglers Way London SW18 1DE |
Director Name | Mr Simon Eric Hugh Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 48 Chepstow Villas London W11 2q7 |
Director Name | Mr Alan Stewart Cornish |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2009) |
Role | Company Director |
Correspondence Address | Aspens 42 Oxenden Wood Road Orpington Kent BR6 6HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,248,000 |
Current Liabilities | £20,974,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2011 | Final Gazette dissolved following liquidation (1 page) |
9 February 2011 | Notice of move from Administration to Dissolution on 2 February 2011 (24 pages) |
9 February 2011 | Notice of move from Administration to Dissolution (24 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (36 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (36 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (36 pages) |
8 September 2010 | Administrator's progress report to 2 August 2010 (23 pages) |
8 September 2010 | Administrator's progress report to 2 August 2010 (23 pages) |
8 September 2010 | Administrator's progress report to 2 August 2010 (23 pages) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
15 September 2009 | Statement of administrator's proposal (69 pages) |
15 September 2009 | Statement of administrator's proposal (69 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax HX1 1SP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax HX1 1SP (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Company name changed eurotel holdings LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed eurotel holdings LIMITED\certificate issued on 06/08/09 (2 pages) |
27 July 2009 | Appointment terminated director alan cornish (1 page) |
27 July 2009 | Appointment Terminated Director alan cornish (1 page) |
12 June 2009 | Memorandum and Articles of Association (9 pages) |
12 June 2009 | Memorandum and Articles of Association (9 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
1 June 2009 | Return made up to 28/05/09; full list of members (16 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (16 pages) |
29 May 2009 | Director and secretary's change of particulars / nick williams / 29/05/2009 (1 page) |
29 May 2009 | Director and Secretary's Change of Particulars / nick williams / 29/05/2009 / HouseName/Number was: empire house, now: 7; Street was: mulcture hall road, now: south parade; Post Town was: halifax, now: york; Region was: west yorkshire, now: north yorkshire; Post Code was: HX1 1SP, now: YO23 1BF; Country was: united kingdom, now: (1 page) |
9 May 2009 | Appointment terminated director simon turner (1 page) |
9 May 2009 | Appointment Terminated Director simon turner (1 page) |
6 April 2009 | Appointment terminated director andrew mainwaring (1 page) |
6 April 2009 | Appointment Terminated Director andrew mainwaring (1 page) |
23 January 2009 | Appointment Terminated Director christopher jagusz (1 page) |
23 January 2009 | Appointment terminated director christopher jagusz (1 page) |
12 November 2008 | Return made up to 27/05/08; full list of members; amend (16 pages) |
12 November 2008 | Return made up to 27/05/08; full list of members; amend (16 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
8 July 2008 | Return made up to 27/05/08; full list of members (17 pages) |
8 July 2008 | Return made up to 27/05/08; full list of members (17 pages) |
2 July 2008 | Auditor's resignation (1 page) |
2 July 2008 | Auditor's resignation (1 page) |
17 June 2008 | Appointment terminated director joanthan rodmell (1 page) |
17 June 2008 | Appointment Terminated Director joanthan rodmell (1 page) |
16 June 2008 | Appointment terminated director paul hudson (1 page) |
16 June 2008 | Appointment Terminated Director paul hudson (1 page) |
17 April 2008 | Director appointed alan stewart cornish (3 pages) |
17 April 2008 | Director appointed alan stewart cornish (3 pages) |
14 March 2008 | Secretary appointed mr nick williams (1 page) |
14 March 2008 | Director appointed mr nick williams (1 page) |
14 March 2008 | Director appointed mr nick williams (1 page) |
14 March 2008 | Secretary appointed mr nick williams (1 page) |
14 March 2008 | Appointment terminated secretary paul hudson (1 page) |
14 March 2008 | Appointment Terminated Secretary paul hudson (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Ad 20/11/07--------- £ si [email protected]=83 £ ic 1372/1455 (8 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Ad 20/11/07--------- £ si [email protected]=83 £ ic 1372/1455 (8 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 November 2007 | Resolutions
|
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2007 | Return made up to 27/05/07; full list of members (5 pages) |
15 October 2007 | Return made up to 27/05/07; full list of members (5 pages) |
4 December 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
4 December 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
2 August 2006 | Statement of affairs (15 pages) |
2 August 2006 | Ad 03/07/06--------- £ si [email protected]=7 £ ic 1365/1372 (2 pages) |
2 August 2006 | Statement of affairs (15 pages) |
2 August 2006 | Ad 03/07/06--------- £ si [email protected]=7 £ ic 1365/1372 (2 pages) |
24 July 2006 | £ ic 1440/1365 19/06/06 £ sr [email protected]=75 (2 pages) |
24 July 2006 | £ ic 1440/1365 19/06/06 £ sr [email protected]=75 (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | Director resigned (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
23 June 2006 | Return made up to 27/05/06; full list of members
|
23 June 2006 | Return made up to 27/05/06; full list of members (11 pages) |
24 May 2006 | S-div 15/03/06 (1 page) |
24 May 2006 | S-div 15/03/06 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 November 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Ad 01/07/05--------- £ si [email protected] (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Ad 01/07/05--------- £ si [email protected] (2 pages) |
20 July 2005 | Particulars of mortgage/charge (11 pages) |
20 July 2005 | Particulars of mortgage/charge (11 pages) |
14 July 2005 | Memorandum and Articles of Association (14 pages) |
14 July 2005 | Memorandum and Articles of Association (14 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Incorporation (18 pages) |
27 May 2005 | Incorporation (18 pages) |