Company NameEurocorr Limited
Company StatusDissolved
Company Number03220917
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameDavid Maxwell Fulton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Darras Road Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Secretary NameLesley Fulton
NationalityBritish
StatusClosed
Appointed22 April 2003(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address64 Darras Road
Daras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AW
Secretary NameMr William Ernest Robinson
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Cumberland Gardens
Castle Bytham
Grantham
Lincolnshire
NG33 4SQ
Director NameMr William Ernest Robinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1998(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Cumberland Gardens
Castle Bytham
Grantham
Lincolnshire
NG33 4SQ
Director NameMr James Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWendover Belle Vue Bank
Low Fell
Gateshead
Tyne & Wear
NE9 6BR
Secretary NameMr James Thomas
NationalityBritish
StatusResigned
Appointed24 May 1999(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWendover Belle Vue Bank
Low Fell
Gateshead
Tyne & Wear
NE9 6BR
Director NameMr Paul Anthony Bielby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harrowgate Village
Darlington
County Durham
DL1 3AE
Director NameElaine Henderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2000)
RoleSecretary
Correspondence Address26 Bracknell Close
Westwood Park Tunstall
Sunderland
Tyne & Wear
SR3 2DE
Secretary NameMr Paul Anthony Bielby
NationalityBritish
StatusResigned
Appointed06 September 1999(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harrowgate Village
Darlington
County Durham
DL1 3AE
Secretary NameChristopher Paul McMenemy
NationalityBritish
StatusResigned
Appointed28 February 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2003)
RoleCompany Director
Correspondence Address34 Brantwood
Chester Le Street
County Durham
DH2 2UL
Director NameChristopher Paul McMenemy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address34 Brantwood
Chester Le Street
County Durham
DH2 2UL
Director NameChristopher Paul McMenemy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address34 Brantwood
Chester Le Street
County Durham
DH2 2UL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
2 October 2010Annual return made up to 10 September 2010
Statement of capital on 2010-10-02
  • GBP 1,000
(14 pages)
2 October 2010Annual return made up to 10 September 2010
Statement of capital on 2010-10-02
  • GBP 1,000
(14 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 September 2009Return made up to 07/09/09; full list of members (5 pages)
14 September 2009Return made up to 07/09/09; full list of members (5 pages)
7 September 2009Registered office changed on 07/09/2009 from mclean house heber street newcastle upon tyne tyne and wear NE4 5TN (1 page)
7 September 2009Registered office changed on 07/09/2009 from mclean house heber street newcastle upon tyne tyne and wear NE4 5TN (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city R0AD newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city R0AD newcastle upon tyne NE1 2HG (1 page)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 June 2007Return made up to 19/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2007Return made up to 19/06/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 June 2006Return made up to 19/06/06; full list of members (6 pages)
26 June 2006Return made up to 19/06/06; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 June 2005Return made up to 19/06/05; full list of members (6 pages)
27 June 2005Return made up to 19/06/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 June 2004Return made up to 19/06/04; full list of members (6 pages)
9 June 2004Return made up to 19/06/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 September 2003Return made up to 19/06/03; full list of members (7 pages)
12 September 2003Return made up to 19/06/03; full list of members (7 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
30 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 August 2001Return made up to 01/07/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: regus house 4 admiral way doxford international bu sunderland tyne & wear SR3 3XW (1 page)
31 July 2001Registered office changed on 31/07/01 from: regus house 4 admiral way doxford international bu sunderland tyne & wear SR3 3XW (1 page)
14 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
3 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 2000Return made up to 01/07/00; full list of members (6 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
17 May 2000Director resigned (1 page)
17 May 2000Ad 06/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2000Ad 06/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
20 April 2000Particulars of mortgage/charge (4 pages)
20 April 2000Particulars of mortgage/charge (4 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999New director appointed (2 pages)
31 August 1999Return made up to 01/07/99; no change of members (4 pages)
31 August 1999Return made up to 01/07/99; no change of members (4 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
22 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
22 March 1999Accounts made up to 31 July 1998 (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Return made up to 01/07/98; full list of members (6 pages)
30 June 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1998Accounts made up to 31 July 1997 (2 pages)
30 June 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
19 September 1997Return made up to 01/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 1997Return made up to 01/07/97; full list of members (6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Secretary resigned (1 page)
1 July 1996Incorporation (25 pages)
1 July 1996Incorporation (25 pages)