Company NameU.K. Europe Limited
Company StatusDissolved
Company Number02750392
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Howard Raymond Kennerley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Meadow Drive Prestbury
Macclesfield
Cheshire
SK10 4EY
Director NameAndres Ryszaro Tabaczynski
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleDoctor
Correspondence Address52 The Hall Coppice
Egerton
Bolton
Lancashire
BL7 9UF
Secretary NameMr Howard Raymond Kennerley
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Meadow Drive Prestbury
Macclesfield
Cheshire
SK10 4EY
Secretary NameMrs Beryl Wilson
NationalityBritish
StatusResigned
Appointed04 April 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address10 Leng Road
Manchester
Lancashire
M40 1WX
Secretary NameClaire Signhild Holiday
NationalityBritish
StatusResigned
Appointed04 October 1999(7 years after company formation)
Appointment Duration4 years, 12 months (resigned 28 September 2004)
RoleCompany Administrator
Correspondence Address25 Hartington Road
High Lane
Stockport
Cheshire
SK6 8BZ
Secretary NameAnita Krawczyk
NationalityBritish
StatusResigned
Appointed29 September 2004(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2008)
RoleSales
Correspondence Address7 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Secretary NameJacqueline Alcock
NationalityBritish
StatusResigned
Appointed31 August 2008(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2010)
RoleCompany Administrator
Correspondence Address40 Birdhall Lane
Cheadle Hulme
Cheshire
SK8 5HQ
Director NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL
Secretary NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL

Contact

Websiteukeuropeltd.co.uk

Location

Registered AddressCherry Trees 75 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

100 at £1Howard Raymond Kennerley
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,817
Current Liabilities£23,168

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
30 January 2015Registered office address changed from 533 Buxton Road Stockport Cheshire SK2 7HJ to Cherry Trees 75 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 533 Buxton Road Stockport Cheshire SK2 7HJ to Cherry Trees 75 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY on 30 January 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
31 August 2010Termination of appointment of Jacqueline Alcock as a secretary (1 page)
31 August 2010Termination of appointment of Jacqueline Alcock as a secretary (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
16 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
2 November 2008Secretary appointed jacqueline alcock (2 pages)
2 November 2008Secretary appointed jacqueline alcock (2 pages)
2 November 2008Return made up to 24/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2008Appointment terminated secretary anita krawczyk (1 page)
2 November 2008Return made up to 24/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2008Appointment terminated secretary anita krawczyk (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
7 November 2007Return made up to 24/09/07; no change of members (6 pages)
7 November 2007Return made up to 24/09/07; no change of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
10 October 2006Return made up to 24/09/06; full list of members (6 pages)
10 October 2006Return made up to 24/09/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 September 2005Return made up to 24/09/05; full list of members (6 pages)
23 September 2005Return made up to 24/09/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 October 2004Return made up to 24/09/04; full list of members (6 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Return made up to 24/09/04; full list of members (6 pages)
11 January 2004Registered office changed on 11/01/04 from: 207 moss lane bramhall stockport SK7 1BA (1 page)
11 January 2004Registered office changed on 11/01/04 from: 207 moss lane bramhall stockport SK7 1BA (1 page)
22 December 2003Full accounts made up to 31 March 2003 (13 pages)
22 December 2003Full accounts made up to 31 March 2003 (13 pages)
25 September 2003Return made up to 24/09/03; full list of members (6 pages)
25 September 2003Return made up to 24/09/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
6 October 2002Return made up to 24/09/02; full list of members (6 pages)
6 October 2002Return made up to 24/09/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 March 2001 (12 pages)
3 November 2001Full accounts made up to 31 March 2001 (12 pages)
11 October 2001Return made up to 24/09/01; full list of members (6 pages)
11 October 2001Return made up to 24/09/01; full list of members (6 pages)
25 June 2001Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
25 June 2001Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
1 November 2000Full accounts made up to 31 March 2000 (12 pages)
1 November 2000Full accounts made up to 31 March 2000 (12 pages)
17 May 2000Return made up to 24/09/99; full list of members (6 pages)
17 May 2000Return made up to 24/09/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
3 February 1999Return made up to 24/09/98; full list of members (6 pages)
3 February 1999Return made up to 24/09/98; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
21 November 1997Return made up to 24/09/97; no change of members (4 pages)
21 November 1997Return made up to 24/09/97; no change of members (4 pages)
18 November 1996Return made up to 24/09/96; full list of members (6 pages)
18 November 1996Return made up to 24/09/96; full list of members (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (14 pages)
13 November 1996Full accounts made up to 31 March 1996 (14 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)
3 October 1995Return made up to 24/09/95; full list of members (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)
3 October 1995Return made up to 24/09/95; full list of members (6 pages)
24 September 1992Incorporation (18 pages)
24 September 1992Incorporation (18 pages)