Company NameEuroscape Holdings Limited
Company StatusDissolved
Company Number03685651
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)
Previous NameCobco (256) Limited

Business Activity

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

Directors

Director NameMr David William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(3 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (closed 07 August 2012)
RoleHead Of Admin
Country of ResidenceEngland
Correspondence AddressThe Orchard
Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Director NameMr Michael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(3 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Adlington Industrial Estate
Macclesfield
Cheshire
SK10 4NL
Secretary NamePatricia Ann Hirst
NationalityBritish
StatusClosed
Appointed07 June 2001(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressThe Orchard
Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Secretary NameJohn Martin Hirst
NationalityBritish
StatusResigned
Appointed14 January 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2001)
RoleCompany Director
Correspondence AddressSandholme
Stamford Road
Alderley Edge
Cheshire
SK9 7NS
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressUnit 18 Adlington Industrial Estate
Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,000
Current Liabilities£2

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Director's details changed for Michael Donald Meakin on 13 September 2011 (2 pages)
13 September 2011Termination of appointment of Derek Meakin as a director (1 page)
13 September 2011Termination of appointment of Derek Meakin as a director on 1 October 2010 (1 page)
13 September 2011Director's details changed for Michael Donald Meakin on 13 September 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 3,000
(7 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 3,000
(7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Return made up to 18/12/08; full list of members (5 pages)
22 January 2009Return made up to 18/12/08; full list of members (5 pages)
22 January 2009Registered office changed on 22/01/2009 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ (1 page)
22 January 2009Registered office changed on 22/01/2009 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Return made up to 18/12/07; full list of members (3 pages)
18 January 2008Return made up to 18/12/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 18/12/06; full list of members (3 pages)
9 February 2007Return made up to 18/12/06; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: sovereign house queen street manchester M2 5HR (1 page)
19 October 2005Registered office changed on 19/10/05 from: sovereign house queen street manchester M2 5HR (1 page)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 December 2004Return made up to 18/12/04; full list of members (8 pages)
29 December 2004Return made up to 18/12/04; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 January 2004Return made up to 18/12/03; full list of members (8 pages)
20 January 2004Return made up to 18/12/03; full list of members (8 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2003Return made up to 18/12/02; full list of members (8 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 January 2002Return made up to 18/12/01; full list of members (8 pages)
9 January 2002Return made up to 18/12/01; full list of members (8 pages)
3 August 2001Company name changed cobco (256) LIMITED\certificate issued on 03/08/01 (3 pages)
3 August 2001Company name changed cobco (256) LIMITED\certificate issued on 03/08/01 (3 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: europa house adlington park macclesfield cheshire SK10 4NP (1 page)
12 July 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
12 July 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: europa house adlington park macclesfield cheshire SK10 4NP (1 page)
9 May 2001Location of register of members (1 page)
9 May 2001Return made up to 18/12/00; no change of members (6 pages)
9 May 2001Return made up to 18/12/00; no change of members (6 pages)
9 May 2001Location of register of members (1 page)
9 May 2001Full accounts made up to 31 December 1999 (9 pages)
9 May 2001Location of debenture register (1 page)
9 May 2001Location of debenture register (1 page)
9 May 2001Return made up to 18/12/99; full list of members (8 pages)
9 May 2001Full accounts made up to 31 December 1999 (9 pages)
9 May 2001Return made up to 18/12/99; full list of members (8 pages)
4 May 2001Restoration by order of the court (3 pages)
4 May 2001Restoration by order of the court (3 pages)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
24 February 1999Ad 19/01/99--------- £ si 2998@1=2998 £ ic 2/3000 (4 pages)
24 February 1999Statement of affairs (7 pages)
24 February 1999Statement of affairs (7 pages)
24 February 1999Ad 19/01/99--------- £ si 2998@1=2998 £ ic 2/3000 (4 pages)
8 February 1999Nc inc already adjusted 19/01/99 (1 page)
8 February 1999Registered office changed on 08/02/99 from: ship canal house king street manchester M2 4WB (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: ship canal house king street manchester M2 4WB (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999Nc inc already adjusted 19/01/99 (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
18 December 1998Incorporation (17 pages)