Company NameEuroteam Clothing Company Limited
DirectorsRussell Ian Johnson and Stuart Ian Johnson
Company StatusDissolved
Company Number03202131
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRussell Ian Johnson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(same day as company formation)
RoleSales Consultant
Correspondence Address2 Cambridge Road
Kingston
Surrey
KT1 3JU
Director NameStuart Ian Johnson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(same day as company formation)
RoleConsultant
Correspondence Address2 Cambridge Road
Kingston
Surrey
KT1 3JU
Secretary NameStuart Ian Johnson
NationalityBritish
StatusCurrent
Appointed22 May 1996(same day as company formation)
RoleConsultant
Correspondence Address2 Cambridge Road
Kingston
Surrey
KT1 3JU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 October 2002Dissolved (1 page)
15 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Statement of affairs (8 pages)
30 March 2000Registered office changed on 30/03/00 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
19 October 1999Registered office changed on 19/10/99 from: 2 cambridge road norbiton kingston upon thames surrey KT1 3JU (1 page)
10 June 1999Return made up to 22/05/99; no change of members (4 pages)
12 May 1999Full accounts made up to 31 May 1998 (10 pages)
20 August 1998Return made up to 22/05/98; no change of members (4 pages)
24 March 1998Full accounts made up to 31 May 1997 (10 pages)
23 July 1997Return made up to 22/05/97; full list of members (6 pages)
28 June 1996Registered office changed on 28/06/96 from: 2 cambridge road kingston surrey KT1 3JU (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed;new director appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
10 June 1996Director resigned (1 page)
22 May 1996Incorporation (7 pages)