Company NameEurostar Commodity Trading Ltd
Company StatusDissolved
Company Number03348235
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameRealbegin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr David James Baverstock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2003)
RoleSales Director
Correspondence Address6 Denbigh Terrace
Sidmouth
Devon
EX10 9AU
Secretary NameMr Adrian Douglas Baverstock
NationalityBritish
StatusClosed
Appointed22 January 1998(9 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address6 Denbigh Terrace
Sidmouth
Devon
EX10 9AU
Director NameJayne Elizabeth Lyons-Dudfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 22 January 1998)
RoleSecretary
Correspondence AddressLeigh Sinton Farmhouse
Leigh Sinton
Malvern
Worcestershire
WR13 5EQ
Secretary NameJayne Elizabeth Lyons-Dudfield
NationalityBritish
StatusResigned
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 22 January 1998)
RoleSecretary
Correspondence AddressLeigh Sinton Farmhouse
Leigh Sinton
Malvern
Worcestershire
WR13 5EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,294
Cash£26
Current Liabilities£9,385

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Application for striking-off (1 page)
13 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
25 April 2001Return made up to 31/03/01; full list of members (8 pages)
25 April 2001Location of register of members (1 page)
25 April 2001Secretary's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 May 2000Registered office changed on 25/05/00 from: the old parsonage leusden poundsgate newton abbot south devon TQ13 7PE (1 page)
25 May 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1999Return made up to 09/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 April 1998Return made up to 09/04/98; full list of members
  • 363(287) ‐ Registered office changed on 15/04/98
(6 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
16 July 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
9 July 1997Ad 18/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1997Memorandum and Articles of Association (8 pages)
12 May 1997Company name changed realbegin LIMITED\certificate issued on 13/05/97 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
9 April 1997Incorporation (9 pages)