Company NameEuroleader Machine Tools Limited
Company StatusDissolved
Company Number02782761
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameEuroleader Limited

Business Activity

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

Directors

Director NameMr Alain Roland Fidelia
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMrs Caroline Shirley Fidelia
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Rise
Garston
Watford
Hertfordshire
WD2 6NE
Secretary NameMrs Caroline Shirley Fidelia
NationalityBritish
StatusClosed
Appointed22 January 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Rise
Garston
Watford
Hertfordshire
WD2 6NE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 Crown Rise
Garston
Watford
Hertfordshire
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London

Financials

Year2014
Cash£2,970
Current Liabilities£111,183

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
17 February 2005Return made up to 22/01/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 October 2004Registered office changed on 29/10/04 from: 78 portsmouth road cobham surrey KT11 1PP (1 page)
26 August 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
12 August 2003Return made up to 22/01/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 February 2002Return made up to 22/01/02; full list of members (6 pages)
12 June 2001Return made up to 22/01/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: enterprise house 88-90 victoria road aldershot hampshire, GU11 1SS (1 page)
25 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 January 2001Return made up to 22/01/97; full list of members (8 pages)
4 January 2001Full accounts made up to 30 June 1997 (7 pages)
4 January 2001Return made up to 22/01/00; full list of members (7 pages)
4 January 2001Return made up to 22/01/98; full list of members (7 pages)
4 January 2001Full accounts made up to 30 June 1998 (8 pages)
4 January 2001Return made up to 22/01/99; full list of members (7 pages)
4 January 2001Full accounts made up to 30 June 1996 (9 pages)
4 January 2001Full accounts made up to 30 June 1999 (8 pages)
3 January 2001Restoration by order of the court (2 pages)
3 January 2001Company name changed euroleader LIMITED\certificate issued on 03/01/01 (2 pages)
6 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
10 December 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 March 1996Return made up to 22/01/96; no change of members (4 pages)