Company NameEuroclip Limited
Company StatusDissolved
Company Number04369547
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Louis-Marie Allain
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2014(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameMr Kevin David Parker
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameMr Joseph Edmund Singleton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCulworth Station
Moreton Pinkney
Daventry
Northamptonshire
NN11 3SQ
Secretary NameMrs Pauline Ann Singleton
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressCulworth Station
Moreton Pinkney
Daventry
Northamptonshire
NN11 3SQ
Director NameMr Andrew Wybergh Sesemann
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Ember Lane
Esher
Surrey
KT10 8EP
Secretary NameMarie Rolls
NationalityBritish
StatusResigned
Appointed30 December 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address40 Vincent Road
Coulsdon
Surrey
CR5 3DH
Director NameMr Stuart Clive Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteeuroclip.co.uk
Email address[email protected]

Location

Registered AddressUnit 1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Shareholders

160k at £1Alfred Cox LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (4 pages)
9 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
1 November 2018Cessation of Stuart Clive Ward as a person with significant control on 13 December 2017 (1 page)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 160,000
(4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 160,000
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 160,000
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 160,000
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 160,000
(4 pages)
22 September 2014Statement of company's objects (2 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 September 2014Statement of company's objects (2 pages)
19 September 2014Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages)
19 September 2014Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages)
19 September 2014Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
28 August 2014Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages)
28 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 August 2014Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Kevin David Parker as a director on 18 August 2014 (2 pages)
28 August 2014Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page)
28 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 August 2014Appointment of Mr Kevin David Parker as a director on 18 August 2014 (2 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 160,000
(3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 160,000
(3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 160,000
(3 pages)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
2 September 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
2 September 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
22 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from unit 1 greencroft industrial park stanley county durham DH9 7YA (1 page)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from greenway house sugarswell business park shenington banbury oxfordshire OX15 6HW (1 page)
25 February 2009Registered office changed on 25/02/2009 from unit 1 greencroft industrial park stanley county durham DH9 7YA (1 page)
25 February 2009Registered office changed on 25/02/2009 from greenway house sugarswell business park shenington banbury oxfordshire OX15 6HW (1 page)
8 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
8 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
14 April 2008Appointment terminated secretary marie rolls (1 page)
14 April 2008Appointment terminated secretary marie rolls (1 page)
28 February 2008Return made up to 07/02/08; full list of members (3 pages)
28 February 2008Return made up to 07/02/08; full list of members (3 pages)
31 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
31 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
12 March 2007Return made up to 07/02/07; full list of members (2 pages)
12 March 2007Return made up to 07/02/07; full list of members (2 pages)
9 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
9 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
21 March 2006Return made up to 07/02/06; full list of members (2 pages)
21 March 2006Return made up to 07/02/06; full list of members (2 pages)
7 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
7 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 2005Return made up to 07/02/05; full list of members (2 pages)
14 March 2005Return made up to 07/02/05; full list of members (2 pages)
3 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
3 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
10 May 2004Return made up to 07/02/04; full list of members (6 pages)
10 May 2004Return made up to 07/02/04; full list of members (6 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
23 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
23 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
21 February 2003Return made up to 07/02/03; full list of members (6 pages)
21 February 2003Return made up to 07/02/03; full list of members (6 pages)
26 November 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
26 November 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2002Ad 25/03/02--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
8 May 2002Ad 25/03/02--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 March 2002Registered office changed on 05/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
7 February 2002Incorporation (30 pages)
7 February 2002Incorporation (30 pages)