Company NameEuro-Trade Warehouse Limited
Company StatusDissolved
Company Number01629139
CategoryPrivate Limited Company
Incorporation Date15 April 1982(42 years ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesJob Lot Trading Co. (North East) Limited and C.H. Stevens (North East) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin Ernest Stevens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1994(12 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House Castle Eden
Hartlepool
TS27 4SJ
Director NameCharles Henry Stevens
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressWoodlands
Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameKevin Ernest Stevens
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressWoodlands
Castle Eden
Hartlepool
Cleveland
TS7 4SJ
Director NameMr Derek Leslie Hine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 1994)
RoleManaging Director
Correspondence Address8 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NameSteven Kenneth Salmon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 1994)
RoleGroup Finance Director
Correspondence AddressOakridge 8 Carters Close
Bromsgrove
Worcestershire
B61 7HJ
Secretary NameSteven Kenneth Salmon
NationalityBritish
StatusResigned
Appointed02 September 1994(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 1994)
RoleGroup Finance Director
Correspondence AddressOakridge 8 Carters Close
Bromsgrove
Worcestershire
B61 7HJ
Director NameCharles Henry Stevens
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressWoodlands
Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameKevin Ernest Stevens
NationalityBritish
StatusResigned
Appointed20 December 1994(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameAnne Marie Davison
NationalityBritish
StatusResigned
Appointed03 June 2004(22 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGarden House Castle Eden
Hartlepool
TS27 4SJ

Location

Registered AddressGarden House
Castle Eden
Hartlepool
TS27 4SJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls

Shareholders

100 at £1Kevin Ernest Stevens
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
17 September 2014Termination of appointment of Anne Marie Davison as a secretary on 1 August 2014 (1 page)
17 September 2014Termination of appointment of Anne Marie Davison as a secretary on 1 August 2014 (1 page)
17 September 2014Termination of appointment of Anne Marie Davison as a secretary on 1 August 2014 (1 page)
18 November 2013Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page)
18 November 2013Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 February 2013Registered office address changed from C/O Stockton Wholesale Limited Portrack Grange Road Portrack Trading Estate Stockton on Tees TS18 2PW on 18 February 2013 (1 page)
18 February 2013Registered office address changed from C/O Stockton Wholesale Limited Portrack Grange Road Portrack Trading Estate Stockton on Tees TS18 2PW on 18 February 2013 (1 page)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts made up to 31 January 2012 (2 pages)
19 June 2012Accounts made up to 31 January 2012 (2 pages)
13 September 2011Director's details changed for Kevin Ernest Stevens on 31 August 2011 (2 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Kevin Ernest Stevens on 31 August 2011 (2 pages)
12 September 2011Secretary's details changed for Anne Marie Davison on 31 August 2011 (1 page)
12 September 2011Secretary's details changed for Anne Marie Davison on 31 August 2011 (1 page)
6 April 2011Accounts made up to 31 January 2011 (5 pages)
6 April 2011Accounts made up to 31 January 2011 (5 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 October 2010Register inspection address has been changed (1 page)
18 February 2010Accounts made up to 31 January 2010 (5 pages)
18 February 2010Accounts made up to 31 January 2010 (5 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from garden house castle eden hartlepool TS27 4SJ (1 page)
7 September 2009Registered office changed on 07/09/2009 from garden house castle eden hartlepool TS27 4SJ (1 page)
13 March 2009Accounts made up to 31 January 2009 (5 pages)
13 March 2009Accounts made up to 31 January 2009 (5 pages)
8 October 2008Return made up to 31/08/08; full list of members (3 pages)
8 October 2008Return made up to 31/08/08; full list of members (3 pages)
19 February 2008Accounts made up to 31 January 2008 (5 pages)
19 February 2008Accounts made up to 31 January 2008 (5 pages)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
22 May 2007Accounts made up to 31 January 2007 (5 pages)
22 May 2007Accounts made up to 31 January 2007 (5 pages)
3 October 2006Return made up to 31/08/06; full list of members (2 pages)
3 October 2006Return made up to 31/08/06; full list of members (2 pages)
10 May 2006Accounts made up to 31 January 2006 (5 pages)
10 May 2006Accounts made up to 31 January 2006 (5 pages)
15 September 2005Return made up to 31/08/05; full list of members (2 pages)
15 September 2005Return made up to 31/08/05; full list of members (2 pages)
4 May 2005Accounts made up to 31 January 2005 (5 pages)
4 May 2005Accounts made up to 31 January 2005 (5 pages)
18 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
13 May 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
13 May 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
12 May 2004Accounts made up to 31 March 2004 (5 pages)
12 May 2004Accounts made up to 31 March 2004 (5 pages)
26 October 2003Return made up to 31/08/03; full list of members (7 pages)
26 October 2003Return made up to 31/08/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 October 2001Return made up to 31/08/01; full list of members (6 pages)
5 October 2001Return made up to 31/08/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Full accounts made up to 31 March 2000 (7 pages)
17 May 2000Full accounts made up to 31 March 2000 (7 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 March 1999 (7 pages)
13 May 1999Full accounts made up to 31 March 1999 (7 pages)
11 January 1999Full accounts made up to 31 March 1998 (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 November 1998Return made up to 31/08/98; full list of members (6 pages)
19 November 1998Return made up to 31/08/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 October 1997Return made up to 31/08/97; full list of members (6 pages)
17 October 1997Return made up to 31/08/97; full list of members (6 pages)
23 October 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1996Full accounts made up to 31 March 1996 (7 pages)
4 July 1996Full accounts made up to 31 March 1996 (7 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 November 1995Registered office changed on 23/11/95 from: woodlands castle eden hartlepool cleveland TS27 4SJ (1 page)
23 November 1995Registered office changed on 23/11/95 from: woodlands castle eden hartlepool cleveland TS27 4SJ (1 page)
23 November 1995Return made up to 31/08/95; full list of members (6 pages)
23 November 1995Return made up to 31/08/95; full list of members (6 pages)
3 November 1995Registered office changed on 03/11/95 from: 3 gresley road south west industrial estate peterlee county durham SR8 2LU (1 page)
3 November 1995Registered office changed on 03/11/95 from: 3 gresley road south west industrial estate peterlee county durham SR8 2LU (1 page)