Company NameEurodale Manufacturing Limited
Company StatusDissolved
Company Number02701760
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date29 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Joseph Gallant
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(2 weeks, 2 days after company formation)
Appointment Duration17 years, 6 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRignall House
Handley Park
Towcester
Northamptonshire
NN12 8PA
Director NamePaul John Richards
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(5 years after company formation)
Appointment Duration12 years, 6 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Secretary NamePaul John Richards
NationalityBritish
StatusClosed
Appointed10 April 1997(5 years after company formation)
Appointment Duration12 years, 6 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameTerence William Roughton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(6 years after company formation)
Appointment Duration11 years, 7 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
169 London Road North Poynton
Macclesfield
Cheshire
SK12 1BX
Director NamePaul John Richards
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Secretary NamePaul John Richards
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Secretary NameEdwin John Thomas Richards
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 June 2000)
RoleCompany Director
Correspondence Address22 North Drive
Ruislip
Middlesex
HA4 8EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Gross Profit£7,833,000
Net Worth£1,291,000
Cash£1,006,000
Current Liabilities£1,598,000

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Return of final meeting in a creditors' voluntary winding up (8 pages)
29 July 2009Liquidators statement of receipts and payments to 17 July 2009 (11 pages)
22 May 2009Liquidators statement of receipts and payments to 13 May 2009 (6 pages)
17 November 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 13 May 2008 (6 pages)
29 November 2007Liquidators statement of receipts and payments (6 pages)
4 July 2007Liquidators statement of receipts and payments (10 pages)
21 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 May 2007Appointment of a voluntary liquidator (1 page)
21 May 2007C/O;-replacement of liquidator (15 pages)
18 December 2006Liquidators statement of receipts and payments (6 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 20-26 cursitor street london EC4A 1HY (1 page)
14 March 2005Statement of affairs (7 pages)
27 January 2005Registered office changed on 27/01/05 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
25 January 2005Appointment of a voluntary liquidator (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 27 manor park crescent edgware middlesex HA8 7NH (1 page)
21 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2004Appointment of a voluntary liquidator (1 page)
21 May 2004Declaration of solvency (3 pages)
30 April 2004Application for striking-off (1 page)
22 April 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
25 July 2003Return made up to 30/03/03; full list of members (7 pages)
15 June 2003Return made up to 30/03/02; full list of members (7 pages)
14 October 2002Full accounts made up to 31 May 2002 (15 pages)
12 April 2002Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 December 2000Full accounts made up to 31 May 2000 (13 pages)
1 August 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
4 January 2000Return made up to 30/03/99; full list of members (7 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Return made up to 30/03/98; no change of members (4 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
5 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 July 1997Return made up to 30/03/97; no change of members (4 pages)
3 July 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Full accounts made up to 31 May 1996 (10 pages)
20 June 1996Return made up to 30/03/96; full list of members (6 pages)
20 June 1996New secretary appointed (2 pages)
4 April 1996Full accounts made up to 31 May 1995 (11 pages)
20 July 1995Secretary resigned;director resigned (2 pages)
16 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
26 April 1995Return made up to 30/03/95; no change of members (4 pages)
26 April 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1992Incorporation (13 pages)