Company NameEuropean Vending Carts Limited
Company StatusDissolved
Company Number05720800
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameAlison Lloyd
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleGeneral Manager
Correspondence Address27 Painshawfield Road
Stocksfield
Northumberland
NE43 7PF
Director NameMr George Wannop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 90 The Wills Building
Wills Oval
Newcastle Upon Tyne
Tyne & Wear
NE7 7RG
Director NameGeorge Wannop
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleProduction Manager
Correspondence Address2 St Aidans
Fourstones
Hexham
Northumberland
NE47 5DB
Secretary NameMr George Wannop
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 90 The Wills Building
Wills Oval
Newcastle Upon Tyne
Tyne & Wear
NE7 7RG
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameJames Holmes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleSheet Metal Worker
Correspondence Address1 East Benton Farm Cottages
Newcastle Upon Tyne
Tyne & Wear
NE12 9SH
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressFisher Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£363
Cash£7,697
Current Liabilities£19,824

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
11 May 2009Application for striking-off (1 page)
1 April 2008Return made up to 24/02/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 May 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 June 2006Director resigned (2 pages)
24 May 2006Registered office changed on 24/05/06 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (2 pages)
21 March 2006Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
24 February 2006Incorporation (16 pages)