Hengoed
Mid Glamorgan
CF82 7NG
Wales
Secretary Name | Joan Anne Styling |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1998(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Derlwyn Street Phillipstown New Tredegar Gwent NP2 6AY Wales |
Secretary Name | Mr Ahmed Moursi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hengoed Parc Hengoed Mid Glamorgan CF82 7NG Wales |
Director Name | Desmond McKane |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 41 Bradley Street Wotton Under Edge Gloucestershire GL12 7AR Wales |
Director Name | Maj Carlton Llewellyn Williams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 1998) |
Role | Textile Operator |
Correspondence Address | 95 Ruperra Street New Tredegar Gwent NP2 6AG Wales |
Secretary Name | Desmond McKane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 41 Bradley Street Wotton Under Edge Gloucestershire GL12 7AR Wales |
Director Name | Alan Bracegirdle |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 75 Fairview Blackwood Gwent NP2 1NR Wales |
Director Name | Edward Morris |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 14 Paxton Close Penpedairheol Hengoed Mid Glamorgan CF8 8HL Wales |
Director Name | Alan Bracegirdle |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 February 1998) |
Role | Textile Operator |
Correspondence Address | 75 Fairview Blackwood Gwent NP2 1NR Wales |
Director Name | Thomas Whelan MacDougall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Gorsedd 37 Romilly Park Barry South Glamorgan CF62 6RR Wales |
Director Name | Thomas Whelan MacDougall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Gorsedd 37 Romilly Park Barry South Glamorgan CF62 6RR Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eurotexlimited.co.uk/ |
---|---|
Telephone | 01924 263303 |
Telephone region | Wakefield |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,066,891 |
Gross Profit | £334,415 |
Net Worth | £186,072 |
Cash | £1,042 |
Current Liabilities | £881,580 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 August 2001 | Dissolved (1 page) |
---|---|
8 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Statement of affairs (7 pages) |
22 January 1999 | Appointment of a voluntary liquidator (2 pages) |
22 January 1999 | Resolutions
|
19 January 1999 | Registered office changed on 19/01/99 from: gorsedd 37 romilly park barry CF6 8RR (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
12 March 1998 | Ad 02/03/98--------- £ si 60000@1=60000 £ ic 120000/180000 (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Nc inc already adjusted 25/02/98 (1 page) |
12 March 1998 | Director resigned (1 page) |
16 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 16/11/97; full list of members (6 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
19 March 1997 | Full accounts made up to 31 December 1995 (15 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members
|
2 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
4 December 1995 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 March 1995 | Return made up to 16/11/94; no change of members
|