Cropper Lane
Sutton On The Hill
Derbyshire
DE6 5JJ
Director Name | William Richard Gane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | Hammons Court Plain Road, Marden Tonbridge Kent TN12 9LS |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 January 2005) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Barbara Theresa Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 73 Durham Road Stockton On Tees Cleveland TS19 0DE |
Secretary Name | Brian Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 9 Kent Street Jarrow Tyne & Wear NE32 5AW |
Secretary Name | John James Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 13 West Park Road Gateshead Tyne & Wear NE8 4SP |
Secretary Name | Timothy James Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | Cropper House Cottage Cropper Lane Sutton On The Hill Derbyshire DE6 5JJ |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Website | euromarineltd.com/ |
---|
Registered Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1RG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £4,255 |
Gross Profit | -£45,445 |
Net Worth | -£145,418 |
Current Liabilities | £145,418 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 July 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
8 August 2001 | Return made up to 26/05/01; full list of members (7 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: cropper house cottage cropper lane sutton on the hill derbyshire DE6 5JJ (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: imex business centre (unit 23) birtley chester le street county durham DH3 1QT (1 page) |
5 December 2000 | Secretary resigned (1 page) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Memorandum and Articles of Association (11 pages) |
28 July 2000 | Company name changed green power (europe) LTD\certificate issued on 31/07/00 (2 pages) |
30 June 2000 | Return made up to 26/05/00; full list of members
|
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
4 August 1999 | Resolutions
|
23 July 1999 | Minutes of meeting (1 page) |
23 July 1999 | £ nc 100/1000000 19/07/99 (1 page) |
23 July 1999 | Ad 19/07/99--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 73 durham road stockton on tees cleveland TS19 0DE (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QW (1 page) |
26 May 1999 | Incorporation (17 pages) |