Company NameEURO Associates Limited
Company StatusDissolved
Company Number03987658
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date25 December 2010 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Cranston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleSales Manager
Correspondence Address1 Manor Terrace
Blaydon On Tyne
Tyne & Wear
NE21 6BZ
Secretary NameTracey Claire Cranston
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor Terrace
Blaydon On Tyne
Tyne & Wear
NE21 6BZ
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£13,372
Cash£4,171
Current Liabilities£4,968

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 December 2010Final Gazette dissolved following liquidation (1 page)
25 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
25 September 2010Liquidators statement of receipts and payments to 14 September 2010 (5 pages)
25 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 4 July 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 4 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators' statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators' statement of receipts and payments (5 pages)
18 January 2005Liquidators' statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators' statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators' statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators' statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
11 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2002Statement of affairs (6 pages)
11 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2002Appointment of a voluntary liquidator (1 page)
11 July 2002Appointment of a voluntary liquidator (1 page)
11 July 2002Statement of affairs (6 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 manor terrace winlaton blaydon on tyne tyne & wear NE21 6SE (1 page)
21 June 2002Registered office changed on 21/06/02 from: 1 manor terrace winlaton blaydon on tyne tyne & wear NE21 6SE (1 page)
14 August 2001Ad 30/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 August 2001Ad 30/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
18 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
5 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 08/05/01; full list of members (6 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
8 May 2000Incorporation (14 pages)
8 May 2000Incorporation (14 pages)