Company NameEURO Trade Frame Limited
DirectorsMark Douglas Bradley and Russell Jones
Company StatusDissolved
Company Number03373278
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKelly Ann Hutchinson
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 year, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleBook Keeper
Correspondence Address20 Karen Way
Great Sutton
South Wirral
Merseyside
CH66 4LL
Wales
Director NameMr Mark Douglas Bradley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(7 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House The Woodlands
Welsh Road
Childer Thornton
South Wirral
CH66 5PG
Wales
Director NameMr Russell Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(7 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleManufacturing
Country of ResidenceEngland
Correspondence Address17 Whitebeam Avenue
Great Sutton
Cheshire
CH66 2UR
Wales
Director NameMark Douglas Bradley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleSales
Correspondence AddressYewtree House The Woodlands
Welsh Road Childer Thornton
South Wirral
L66 5PG
Director NameRussell Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleWorks Manager
Correspondence Address5 Northbury Road
Great Sutton
Ellesmere Port
South Wirral
L66 2QY
Secretary NameMark Douglas Bradley
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleSales
Correspondence AddressYewtree House The Woodlands
Welsh Road Childer Thornton
South Wirral
L66 5PG
Director NameNeville Jones
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 06 April 2005)
RoleFabricator
Correspondence Address17 Whitebeam Avenue
Great Sutton
South Wirral
CH66 2UR
Wales

Location

Registered Address1-3 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£345

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Completion of winding up (1 page)
28 September 2005Order of court to wind up (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
7 April 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
27 May 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
30 June 2003Return made up to 19/05/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
13 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Return made up to 19/05/00; full list of members (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 October 2000Registered office changed on 02/10/00 from: 35 westminster park rossfield road rossmore trading estate ellesmere port south wirral L65 (1 page)
1 June 2000Full accounts made up to 30 April 1999 (11 pages)
11 June 1999Return made up to 19/05/99; no change of members (4 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 July 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
23 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/98
(6 pages)
19 May 1997Incorporation (15 pages)