Company NameEuro-Latin Export Services Limited
Company StatusDissolved
Company Number01479754
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameMalend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAllen William Feary
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1992(12 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsperanza
Mount Pleasant
West Horsley
Surrey
KT24 6BJ
Director NameGillian Margaret Feary
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1992(12 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsperanza
Mount Pleasant
West Horsley
Surrey
KT24 6BJ
Secretary NameGillian Margaret Feary
NationalityBritish
StatusClosed
Appointed19 July 1992(12 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsperanza
Mount Pleasant
West Horsley
Surrey
KT24 6BJ
Director NamePatrick Robert Cook
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(12 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressQuinta Naneroga
Calle Los Olivos
Caracas
Venezuela
Director NameBarry Yuill Darbyshire
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(12 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressValez Carsfield
2359 Martinez
Buenos Aires
Argentina

Location

Registered AddressStation House
Station Approach
East Horsley
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.5k at £1Allen William Feary
75.00%
Ordinary
2.5k at £1Gillian Margaret Feary
25.00%
Ordinary

Financials

Year2014
Net Worth£4,550
Cash£8
Current Liabilities£1,608

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 December 2014Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(5 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Termination of appointment of Patrick Robert Cook as a director on 27 May 2014 (1 page)
4 June 2014Termination of appointment of Barry Yuill Darbyshire as a director on 27 May 2014 (1 page)
4 June 2014Termination of appointment of Barry Yuill Darbyshire as a director on 27 May 2014 (1 page)
4 June 2014Termination of appointment of Patrick Robert Cook as a director on 27 May 2014 (1 page)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Director's details changed for Allen William Feary on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Patrick Robert Cook on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Barry Yuill Darbyshire on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Gillian Margaret Feary on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Allen William Feary on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Patrick Robert Cook on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Barry Yuill Darbyshire on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Gillian Margaret Feary on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
2 September 2009Registered office changed on 02/09/2009 from station house station approach east horsley surrey KT24 6QX (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 19/07/09; full list of members (4 pages)
2 September 2009Return made up to 19/07/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from station house station approach east horsley surrey KT24 6QX (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Location of debenture register (1 page)
27 August 2009Registered office changed on 27/08/2009 from 82 st john street london EC1M 4JN (1 page)
27 August 2009Registered office changed on 27/08/2009 from 82 st john street london EC1M 4JN (1 page)
2 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2005Return made up to 19/07/05; full list of members (3 pages)
20 July 2005Return made up to 19/07/05; full list of members (3 pages)
24 August 2004Return made up to 19/07/04; full list of members (6 pages)
24 August 2004Return made up to 19/07/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2003Return made up to 19/07/03; full list of members (6 pages)
16 August 2003Return made up to 19/07/03; full list of members (6 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 August 2002Return made up to 19/07/02; full list of members (6 pages)
14 August 2002Return made up to 19/07/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2001Return made up to 19/07/01; full list of members (7 pages)
31 July 2001Return made up to 19/07/01; full list of members (7 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000 (4 pages)
14 August 2000 (4 pages)
20 August 1999 (4 pages)
20 August 1999 (4 pages)
17 August 1999Return made up to 19/07/99; full list of members (6 pages)
17 August 1999Return made up to 19/07/99; full list of members (6 pages)
14 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1999 (3 pages)
28 January 1999 (3 pages)
6 August 1998Return made up to 19/07/98; full list of members (6 pages)
6 August 1998Return made up to 19/07/98; full list of members (6 pages)
29 August 1997 (5 pages)
29 August 1997 (5 pages)
28 August 1997Return made up to 19/07/97; full list of members (5 pages)
28 August 1997Return made up to 19/07/97; full list of members (5 pages)
3 November 1996 (5 pages)
3 November 1996 (5 pages)
31 July 1996Return made up to 19/07/96; full list of members (4 pages)
31 July 1996Return made up to 19/07/96; full list of members (4 pages)
27 October 1995 (5 pages)
27 October 1995 (5 pages)
24 August 1995Return made up to 19/07/95; full list of members (7 pages)
24 August 1995Return made up to 19/07/95; full list of members (7 pages)