Company NameEuropa Properties (Lancaster) Limited
Company StatusDissolved
Company Number01909696
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameFranklands Feeds Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Frederick Beaumont
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonestack 56 Dee Park Road
Gayton
Wirral
Merseyside
CH60 3RA
Wales
Director NameMr Christopher Gordon Edgar Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 20 December 2005)
RoleTrader
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameDavid Andrew Johnson
NationalityBritish
StatusClosed
Appointed16 March 1998(12 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address4 Charleston Close
Great Sutton
South Wirral
CH66 2EP
Wales
Director NameDavid Andrew Johnson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 20 December 2005)
RoleAccountant
Correspondence Address4 Charleston Close
Great Sutton
South Wirral
CH66 2EP
Wales
Director NameBrian Frankland
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address4 Coupe Green
Hoghton
Preston
Lancashire
PR5 0JR
Director NameMark Simon Frankland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 June 1997)
RoleManager
Correspondence Address18 West Park Road
Blackburn
Lancashire
BB2 6DG
Director NameShirley Jean Frankland
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address4 Coupe Green
Hoghton
Preston
Lancashire
PR5 0JR
Director NameRobert William Jenkinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 1995)
RoleManager
Correspondence AddressMickledore
Hackthorpe
Penrith
Cumbria
CA10 2HX
Secretary NameShirley Jean Frankland
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address4 Coupe Green
Hoghton
Preston
Lancashire
PR5 0JR
Director NameBrian Astle-Bates
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 1999)
RoleManager
Correspondence AddressBlaendibwr Llanddarog Road
Carmarthen
Dyfed
SA32 8AW
Wales
Director NameJohn Renshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressBrookfield
Private Road Hoghton
Preston
PR5 0DE
Director NameMr Ian Edward Ward
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 Walton Lane
Walton
Liverpool
Merseyside
L4 5RL
Director NameJohn Halton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1998)
RoleAccountant
Correspondence Address21 Heythrop Drive
Barnston
Wirral
Merseyside
L60 1YQ
Secretary NameJohn Halton
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address21 Heythrop Drive
Barnston
Wirral
Merseyside
L60 1YQ
Director NameRichard Macaulay
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 1999)
RoleOperations Manager
Correspondence Address50 Irongate
Bamber Bridge
Preston
Lancashire
PR5 6UY

Location

Registered Address2b Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£1,023,311
Cash£990
Current Liabilities£1,025,429

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2005Application for striking-off (1 page)
9 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2004Return made up to 06/01/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 March 2003 (11 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Return made up to 06/01/03; full list of members (7 pages)
10 September 2002Full accounts made up to 31 March 2002 (11 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
17 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Registered office changed on 24/07/01 from: 5 bassendale road croft business park bromborough wirral CH62 3QL (1 page)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
18 January 2001Return made up to 18/01/01; full list of members (7 pages)
21 January 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(7 pages)
21 January 2000Full accounts made up to 31 March 1999 (16 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
12 January 1999Return made up to 18/01/99; no change of members (6 pages)
8 December 1998Registered office changed on 08/12/98 from: grosvenor house quarry road neston south wirral L64 7UT (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 January 1998Director resigned (1 page)
9 January 1998Full accounts made up to 31 March 1997 (18 pages)
21 July 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
22 January 1997Return made up to 18/01/97; no change of members (6 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
24 June 1996Full accounts made up to 30 June 1995 (20 pages)
24 June 1996Full accounts made up to 31 March 1996 (21 pages)
26 May 1996Auditor's resignation (2 pages)
20 February 1996Full accounts made up to 30 June 1994 (24 pages)
13 February 1996Return made up to 18/01/96; full list of members (9 pages)
22 January 1996Registered office changed on 22/01/96 from: sumner house st thomas road chorley lancahsire PR7 1HP (1 page)
22 January 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
4 October 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (6 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
9 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 April 1995Nc inc already adjusted 20/03/95 (1 page)
23 July 1985Company name changed\certificate issued on 23/07/85 (2 pages)
30 April 1985Certificate of incorporation (1 page)