Company NameEURO Treat Limited
Company StatusDissolved
Company Number03112237
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 5 months ago)
Dissolution Date12 August 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Meredith Cross
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview Barn
Newton Blossomville
Bedford
MK43 8AL
Director NameMrs Dilys Cross
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Derwent Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3NX
Secretary NameMrs Dilys Cross
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coleridge Court
Milton Road
Harpenden
Hertfordshire
AL5 5LD
Director NameMr Martin Webb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2006)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address32 Lister Drive
West Hunsbury
Northampton
Northamptonshire
NN4 9XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

99 at £1David Meredith Cross
99.00%
Ordinary
1 at £1Mrs Dilys Cross
1.00%
Ordinary

Financials

Year2014
Net Worth£6,606
Cash£1,805
Current Liabilities£86,645

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
2 May 2014Liquidators statement of receipts and payments to 28 February 2014 (13 pages)
2 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (13 pages)
2 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (13 pages)
26 April 2013Liquidators statement of receipts and payments to 28 February 2013 (10 pages)
26 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (10 pages)
26 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (10 pages)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2012Statement of affairs with form 4.19 (5 pages)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Statement of affairs with form 4.19 (5 pages)
5 March 2012Appointment of a voluntary liquidator (1 page)
20 February 2012Registered office address changed from 11 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 11 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 20 February 2012 (2 pages)
10 January 2012Company name changed tek hygiene LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Company name changed tek hygiene LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 November 2009Director's details changed for Mrs Dilys Cross on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Dilys Cross on 13 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Dilys Cross on 13 October 2009 (1 page)
10 November 2009Secretary's details changed for Mrs Dilys Cross on 13 October 2009 (1 page)
20 October 2009Director's details changed for David Meredith Cross on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Dilys Cross on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mrs Dilys Cross on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Meredith Cross on 20 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 November 2007Return made up to 10/10/07; full list of members (2 pages)
26 November 2007Return made up to 10/10/07; full list of members (2 pages)
10 November 2006Return made up to 10/10/06; full list of members (7 pages)
10 November 2006Return made up to 10/10/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 May 2006Company name changed boynett industrial fabrics limit ed\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed boynett industrial fabrics limit ed\certificate issued on 11/05/06 (2 pages)
12 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
8 November 2004Return made up to 10/10/04; full list of members (7 pages)
8 November 2004Return made up to 10/10/04; full list of members (7 pages)
8 November 2004Registered office changed on 08/11/04 from: 15 duncan close moulton park northampton NN3 6WL (1 page)
8 November 2004Registered office changed on 08/11/04 from: 15 duncan close moulton park northampton NN3 6WL (1 page)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 October 2001Return made up to 10/10/01; full list of members (6 pages)
8 October 2001Return made up to 10/10/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
16 March 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
16 March 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
19 May 2000Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2000Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2000Company name changed the outrageous fabric company li mited\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed the outrageous fabric company li mited\certificate issued on 27/04/00 (2 pages)
15 November 1999Return made up to 10/10/99; full list of members (6 pages)
15 November 1999Return made up to 10/10/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
9 October 1998Return made up to 10/10/98; no change of members (4 pages)
9 October 1998Return made up to 10/10/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (3 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (3 pages)
10 October 1997Return made up to 10/10/97; full list of members (6 pages)
10 October 1997Return made up to 10/10/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
14 November 1996Return made up to 10/10/96; full list of members (6 pages)
14 November 1996Return made up to 10/10/96; full list of members (6 pages)
1 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
1 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
10 October 1995Incorporation (38 pages)
10 October 1995Incorporation (38 pages)