Company NameEuropean Leisure Distribution Limited
Company StatusDissolved
Company Number08817227
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Neil Alexander Mears
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
Director NameMrs Esther Louise Daniels
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address103 Vincent Close
Old Hall
Warrington
WA5 8TB
Director NameMr Philip Michael Daniels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alcott Place
Winwick
Warrington
WA2 8XN

Location

Registered Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire

Shareholders

51 at £1Neil Mears
51.00%
Ordinary
49 at £1Esther Louise Daniels
49.00%
Ordinary

Financials

Year2014
Net Worth£45,555
Cash£8,251
Current Liabilities£141,109

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
1 March 2016Registered office address changed from 4 Craven Court Winwick Quay Warrington Cheshire WA2 8QU to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 4 Craven Court Winwick Quay Warrington Cheshire WA2 8QU to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 1 March 2016 (1 page)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
7 January 2016Registered office address changed from 103 Vincent Close Old Hall Warrington WA5 8TB England to 4 Craven Court Winwick Quay Warrington Cheshire WA2 8QU on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 103 Vincent Close Old Hall Warrington WA5 8TB England to 4 Craven Court Winwick Quay Warrington Cheshire WA2 8QU on 7 January 2016 (1 page)
21 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Change of share class name or designation (2 pages)
16 December 2015Appointment of Mr Neil Alexander Mears as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Esther Louise Daniels as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Neil Alexander Mears as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Esther Louise Daniels as a director on 16 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Termination of appointment of Philip Michael Daniels as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Philip Michael Daniels as a director on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 4 Craven Court Winwick Quay Warrington Cheshire WA2 8QU on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 4 Craven Court Winwick Quay Warrington Cheshire WA2 8QU on 1 December 2015 (1 page)
1 December 2015Director's details changed for Mrs Esther Louise Daniels on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mrs Esther Louise Daniels on 1 December 2015 (2 pages)
9 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
25 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2013Incorporation (24 pages)
17 December 2013Incorporation (24 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(24 pages)