Company NameEurotex Limited
DirectorAhmed Moursi
Company StatusDissolved
Company Number02764844
CategoryPrivate Limited Company
Incorporation Date16 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Ahmed Moursi
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(10 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleTechnical Director
Correspondence Address9 Hengoed Parc
Hengoed
Mid Glamorgan
CF82 7NG
Wales
Secretary NameJoan Anne Styling
NationalityBritish
StatusCurrent
Appointed10 January 1998(5 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address40 Derlwyn Street
Phillipstown
New Tredegar
Gwent
NP2 6AY
Wales
Secretary NameMr Ahmed Moursi
NationalityBritish
StatusResigned
Appointed16 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Hengoed Parc
Hengoed
Mid Glamorgan
CF82 7NG
Wales
Director NameDesmond McKane
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleAccountant
Correspondence Address41 Bradley Street
Wotton Under Edge
Gloucestershire
GL12 7AR
Wales
Director NameMaj Carlton Llewellyn Williams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 1998)
RoleTextile Operator
Correspondence Address95 Ruperra Street
New Tredegar
Gwent
NP2 6AG
Wales
Secretary NameDesmond McKane
NationalityBritish
StatusResigned
Appointed01 October 1993(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleAccountant
Correspondence Address41 Bradley Street
Wotton Under Edge
Gloucestershire
GL12 7AR
Wales
Director NameAlan Bracegirdle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 1996)
RoleCompany Director
Correspondence Address75 Fairview
Blackwood
Gwent
NP2 1NR
Wales
Director NameEdward Morris
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 1996)
RoleCompany Director
Correspondence Address14 Paxton Close
Penpedairheol
Hengoed
Mid Glamorgan
CF8 8HL
Wales
Director NameAlan Bracegirdle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 1998)
RoleTextile Operator
Correspondence Address75 Fairview
Blackwood
Gwent
NP2 1NR
Wales
Director NameThomas Whelan MacDougall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressGorsedd
37 Romilly Park
Barry
South Glamorgan
CF62 6RR
Wales
Director NameThomas Whelan MacDougall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressGorsedd
37 Romilly Park
Barry
South Glamorgan
CF62 6RR
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeurotexlimited.co.uk/
Telephone01924 263303
Telephone regionWakefield

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,066,891
Gross Profit£334,415
Net Worth£186,072
Cash£1,042
Current Liabilities£881,580

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2001Dissolved (1 page)
8 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
22 January 1999Statement of affairs (7 pages)
22 January 1999Appointment of a voluntary liquidator (2 pages)
22 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1999Registered office changed on 19/01/99 from: gorsedd 37 romilly park barry CF6 8RR (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Director resigned (1 page)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
12 March 1998Ad 02/03/98--------- £ si 60000@1=60000 £ ic 120000/180000 (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Nc inc already adjusted 25/02/98 (1 page)
12 March 1998Director resigned (1 page)
16 February 1998Full accounts made up to 31 December 1996 (15 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Return made up to 16/11/97; full list of members (6 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 March 1997Full accounts made up to 31 December 1995 (15 pages)
28 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Return made up to 16/11/95; no change of members (4 pages)
4 December 1995New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
27 March 1995Return made up to 16/11/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)