Company NameEurocold Storage Limited
DirectorsBernadette Bridget Wells and Peter Francis Wells
Company StatusDissolved
Company Number02713331
CategoryPrivate Limited Company
Incorporation Date11 May 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Bernadette Bridget Wells
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressConifer Cottage
29 Chapel Street Southrepps
Cromer
Norfolk
NR11 8NW
Director NameMr Peter Francis Wells
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(same day as company formation)
RoleInsulation Engineer
Correspondence AddressConifer Cottage
29 Chapel Street Southrepps
Cromer
Norfolk
NR11 8NW
Secretary NameMrs Bernadette Bridget Wells
NationalityBritish
StatusCurrent
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressConifer Cottage
29 Chapel Street Southrepps
Cromer
Norfolk
NR11 8NW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLangley 7 Partners
Langley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,832
Current Liabilities£382,890

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 February 2002Dissolved (1 page)
26 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Appointment of a voluntary liquidator (1 page)
30 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1996Registered office changed on 01/08/96 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
19 June 1996Return made up to 11/05/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
6 June 1995Return made up to 11/05/95; no change of members (4 pages)