Company NameEurostride Limited
Company StatusDissolved
Company Number03758039
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnette Lundsgaard Larsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed28 April 1999(5 days after company formation)
Appointment Duration6 years (closed 17 May 2005)
RoleSecretary
Correspondence AddressMiddelthunsgate 25e,202
Oslo
Norway
0368
Director NameJesper Larsen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed28 April 1999(5 days after company formation)
Appointment Duration6 years (closed 17 May 2005)
RoleEngineer(M.S Ee)
Correspondence AddressMiddelthunsgate 25e,202
Oslo
Norway
0368
Secretary NameAnette Lundsgaard Larsen
NationalityDanish
StatusClosed
Appointed28 April 1999(5 days after company formation)
Appointment Duration6 years (closed 17 May 2005)
RoleSecretary
Correspondence AddressMiddelthunsgate 25e,202
Oslo
Norway
0368
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 April 1999
Appointment Duration6 days (resigned 28 April 1999)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 April 1999
Appointment Duration6 days (resigned 28 April 1999)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address63 67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£9,760
Cash£12,045
Current Liabilities£5,910

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
12 June 2003Return made up to 23/04/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
6 June 2002Return made up to 23/04/02; full list of members (7 pages)
24 April 2002Return made up to 23/04/01; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 August 2001Registered office changed on 13/08/01 from: unit 5 hilltop business park devizes road salisbury wiltshire SP3 4UF (1 page)
15 March 2001Registered office changed on 15/03/01 from: the manor house 27 south street wilton salisbury wiltshire SP2 0JU (1 page)
2 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 June 2000Return made up to 23/04/00; full list of members (6 pages)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 June 1999Director resigned (1 page)
23 April 1999Incorporation (14 pages)