Company NameEURO Exchangers Limited
Company StatusDissolved
Company Number03379786
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Raymonde Wagemaker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed12 January 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address110 Nieuwesluisweg
3197 Kv
Botlek
Rotterdam
Netherlands
Director NameJelmar Eric Hans Devries
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleEnginner
Correspondence AddressV/D Meerweg 32 Oostvoorne 3233 Bx
Zuid Holland
Holland
Secretary NameMr Robert John Eden
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Cleveland Avenue
Darlington
County Durham
DL3 7BD
Director NameJelle Kramers
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed09 October 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8 Melder 8
Oeffelt
5441 Pm
Director NameRonaldus Jacobus Lame
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed12 October 2006(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVn Goghlaan 6
Heeze
5591 Cb
Director NameLeo Leendert Cornelis Mizelmoe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed12 October 2006(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address12 Gelukslaver 12
Rotterdam
3069 Da
Director NameMr Franciscus Lodevicus Theodorus Hoffmans
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMourik International Bv Nieuwesluisweg 110
Botlek Rotterdam 3197kv
Zuid-Holland
Netherlands
Director NameMr Joost Paul Mathieu Ballieux
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2014(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2020)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address190 Mandenmakerstraat 190
3194 Dg Hoogvliet
Netherlands
Director NameMr Dirk-Jan Westendorp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2018)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressMourik Nieuwesluisweg 110
3197 Kv Botlek
Rotterdam
Netherlands
Secretary NameMr Jonathan Damian Cartwright
StatusResigned
Appointed01 January 2017(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 January 2021)
RoleCompany Director
Correspondence AddressUnit Bt 50 41 Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameMr Jonathan Damian Cartwright
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Earlsway Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMourik Global B.V. (Corporation)
StatusResigned
Appointed01 July 2014(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2016)
Correspondence Address110 Nieuwesluisweg 110
Botlek Rotterdam
Zuid-Holland
Netherlands

Contact

Websitemourik.com
Email address[email protected]

Location

Registered AddressUnit Bt 50 41 Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Shareholders

10k at £1Mourik Uk LTD
50.00%
Ordinary
10k at £1Peinemann Equipment Bv
50.00%
Ordinary

Financials

Year2014
Turnover£1,590,334
Gross Profit£498,478
Net Worth£1,000,026
Cash£537,109
Current Liabilities£96,747

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 2021Termination of appointment of Jonathan Damian Cartwright as a secretary on 12 January 2021 (1 page)
27 January 2021Appointment of Mr Raymonde Wagemaker as a director on 12 January 2021 (2 pages)
27 January 2021Termination of appointment of Jonathan Damian Cartwright as a director on 12 January 2021 (1 page)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Joost Paul Mathieu Ballieux as a director on 30 January 2020 (1 page)
6 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
3 June 2019Purchase of own shares. (3 pages)
7 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 10,000
(4 pages)
16 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
27 June 2018Termination of appointment of Dirk-Jan Westendorp as a director on 27 June 2018 (1 page)
14 June 2018Appointment of Mr Jonathan Damian Cartwright as a director on 1 January 2018 (2 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 August 2017Notification of Mourik U.K. Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Mourik U.K. Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
10 January 2017Termination of appointment of Ronaldus Jacobus Lame as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Damian Cartwright as a secretary on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Mourik Global B.V. as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Ronaldus Jacobus Lame as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Damian Cartwright as a secretary on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Dirk-Jan Westendorp as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Robert John Eden as a secretary on 1 January 2017 (1 page)
10 January 2017Termination of appointment of Robert John Eden as a secretary on 1 January 2017 (1 page)
10 January 2017Termination of appointment of Leo Leendert Cornelis Mizelmoe as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Leo Leendert Cornelis Mizelmoe as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Mourik Global B.V. as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Dirk-Jan Westendorp as a director on 1 January 2017 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 20,000
(7 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 20,000
(7 pages)
4 April 2016Full accounts made up to 31 December 2014 (15 pages)
4 April 2016Full accounts made up to 31 December 2014 (15 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Registered office address changed from Unit Bt50 41 a&B Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU England to Unit Bt 50 41 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Unit Bt50 41 a&B Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU England to Unit Bt 50 41 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 30 November 2015 (1 page)
12 October 2015Registered office address changed from Room N226 the Wilton Centre Wilton Redcar Cleveland TS10 4RF to Unit Bt50 41 a&B Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Room N226 the Wilton Centre Wilton Redcar Cleveland TS10 4RF to Unit Bt50 41 a&B Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 12 October 2015 (1 page)
18 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 20,000
(7 pages)
18 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 20,000
(7 pages)
18 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 20,000
(7 pages)
2 July 2014Appointment of Mr Joost Paul Mathieu Ballieux as a director (2 pages)
2 July 2014Appointment of Mourik Global B.V. as a director (2 pages)
2 July 2014Appointment of Mourik Global B.V. as a director (2 pages)
2 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,000
(5 pages)
2 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,000
(5 pages)
2 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,000
(5 pages)
2 July 2014Appointment of Mr Joost Paul Mathieu Ballieux as a director (2 pages)
23 April 2014Full accounts made up to 31 December 2013 (15 pages)
23 April 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Termination of appointment of Franciscus Hoffmans as a director (1 page)
9 April 2014Termination of appointment of Franciscus Hoffmans as a director (1 page)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 May 2013Full accounts made up to 31 December 2012 (15 pages)
20 May 2013Full accounts made up to 31 December 2012 (15 pages)
5 December 2012Registered office address changed from 1St Floor, No. 18 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor, No. 18 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor, No. 18 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 5 December 2012 (1 page)
25 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Director's details changed for Mr Franciscus Leodevicus, Theodorus Hoffmans on 1 July 2012 (2 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Mr Franciscus Leodevicus, Theodorus Hoffmans on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Franciscus Leodevicus, Theodorus Hoffmans on 1 July 2012 (2 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed (2 pages)
4 May 2012Director's details changed (2 pages)
25 April 2012Termination of appointment of Jelle Kramers as a director (1 page)
25 April 2012Appointment of Mr Franciscus Leodevicus, Theodorus Hoffmans as a director (2 pages)
25 April 2012Termination of appointment of Jelle Kramers as a director (1 page)
25 April 2012Appointment of Mr Franciscus Leodevicus, Theodorus Hoffmans as a director (2 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
21 April 2011Full accounts made up to 31 December 2010 (15 pages)
21 April 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 July 2010Director's details changed for Leo Leendert Cornelis Mizelmoe on 2 June 2010 (2 pages)
21 July 2010Director's details changed for Leo Leendert Cornelis Mizelmoe on 2 June 2010 (2 pages)
21 July 2010Director's details changed for Leo Leendert Cornelis Mizelmoe on 2 June 2010 (2 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
16 July 2009Return made up to 02/06/09; full list of members (4 pages)
16 July 2009Return made up to 02/06/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from 42 upper king street royston hertfordshire SG8 9BA (1 page)
8 July 2009Registered office changed on 08/07/2009 from 42 upper king street royston hertfordshire SG8 9BA (1 page)
8 April 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
2 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
2 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: 109 cleveland avenue darlington county durham DL3 7BD (1 page)
16 August 2007Registered office changed on 16/08/07 from: 109 cleveland avenue darlington county durham DL3 7BD (1 page)
4 June 2007Return made up to 02/06/07; full list of members (3 pages)
4 June 2007Return made up to 02/06/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
13 June 2006Return made up to 02/06/06; full list of members (2 pages)
13 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 July 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 July 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 02/06/04; full list of members (6 pages)
1 July 2004Return made up to 02/06/04; full list of members (6 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 June 2003Return made up to 02/06/03; full list of members (6 pages)
11 June 2003Return made up to 02/06/03; full list of members (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2002Return made up to 02/06/02; full list of members (6 pages)
13 June 2002Return made up to 02/06/02; full list of members (6 pages)
2 July 2001Return made up to 02/06/01; full list of members (6 pages)
2 July 2001Return made up to 02/06/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999Return made up to 02/06/99; full list of members (6 pages)
3 June 1999Return made up to 02/06/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Return made up to 02/06/98; full list of members (6 pages)
19 June 1998Return made up to 02/06/98; full list of members (6 pages)
10 March 1998Ad 20/02/98--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages)
10 March 1998£ nc 1000/20000 20/02/98 (1 page)
10 March 1998Ad 20/02/98--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
10 March 1998Ad 20/02/98--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages)
10 March 1998£ nc 1000/20000 20/02/98 (1 page)
10 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
10 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
10 March 1998Ad 20/02/98--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
2 June 1997Incorporation (16 pages)
2 June 1997Incorporation (16 pages)