Company NameEurocar (GB) Limited
Company StatusDissolved
Company Number00960591
CategoryPrivate Limited Company
Incorporation Date20 August 1969(54 years, 8 months ago)
Dissolution Date8 December 2008 (15 years, 4 months ago)
Previous NameEurocar (Brighouse) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Darrell Kershaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushing Beck
Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director NameMr Michael McGlone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1997)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address21 Plover Close
Rochdale
Lancashire
OL11 5PU
Secretary NameMr Michael McGlone
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plover Close
Rochdale
Lancashire
OL11 5PU
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2000)
RoleCharetered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed01 September 1996(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(31 years after company formation)
Appointment Duration11 months (resigned 16 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS
Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(31 years, 2 months after company formation)
Appointment Duration8 months (resigned 13 July 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£542,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2008Liquidators statement of receipts and payments to 28 August 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
1 December 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Registered office changed on 16/08/04 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
12 August 2004Order of court - dissolution void (5 pages)
29 July 2002Dissolved (1 page)
29 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
23 May 2001Statement of affairs (6 pages)
23 May 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2001Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
1 September 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 30 June 1999 (12 pages)
26 June 2000Return made up to 20/06/00; full list of members (6 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Secretary's particulars changed (1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/11/99
(1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
22 June 1999Return made up to 20/06/99; full list of members (5 pages)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Full accounts made up to 30 June 1998 (17 pages)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 July 1998Return made up to 20/06/98; full list of members (5 pages)
17 July 1998Director's particulars changed (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Full accounts made up to 30 June 1997 (16 pages)
11 March 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
3 December 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
28 August 1997Full accounts made up to 3 November 1996 (16 pages)
21 August 1997Return made up to 20/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 1997Registered office changed on 19/08/97 from: 21 market street brighouse west yorkshire HD6 1AP (1 page)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Director resigned (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996New director appointed (2 pages)
27 June 1996Return made up to 20/06/96; no change of members (4 pages)
3 May 1996Full accounts made up to 29 October 1995 (14 pages)
19 May 1995Company name changed eurocar (brighouse) LIMITED\certificate issued on 22/05/95 (4 pages)
19 April 1995Full accounts made up to 30 October 1994 (14 pages)