Company NameUK European Limited
DirectorsGraham Bolderson and Keith Peter Holt
Company StatusDissolved
Company Number03908830
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Previous NameBlackmace Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Graham Bolderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(1 week, 2 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Lodge
Newton Lane
Daresbury
Cheshire
WA4 4BG
Director NameMr Keith Peter Holt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(1 week, 2 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Barford Road
Hunts Cross
Liverpool
Merseyside
L25 0PR
Secretary NameMr Graham Bolderson
NationalityBritish
StatusCurrent
Appointed27 January 2000(1 week, 2 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Lodge
Newton Lane
Daresbury
Cheshire
WA4 4BG
Director NameMr Christopher Peck
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 04 February 2001)
RoleCompany Director
Correspondence Address33 Steventon
Runcorn
Cheshire
WA7 1UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 1 Clifton Road
Sutton Quays Business Park
Sutton Weaver
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Financials

Year2014
Turnover£622,647
Gross Profit£166,695
Net Worth-£35,583
Current Liabilities£265,381

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Completion of winding up (1 page)
22 August 2005Order of court to wind up (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
18 October 2004Application for striking-off (1 page)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
20 July 2003Return made up to 18/01/03; full list of members (8 pages)
27 January 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002£ nc 100/1000 15/07/02 (1 page)
26 October 2002Ad 15/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 May 2002Return made up to 18/01/02; full list of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: stc house speke hall road liverpool merseyside L24 9HD (1 page)
31 January 2002Particulars of mortgage/charge (3 pages)
21 September 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
7 March 2001Return made up to 18/01/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
29 January 2001Amending 882R/081100/25 at a £1 (2 pages)
10 December 2000Ad 08/11/00--------- £ si 25@1=25 £ ic 75/100 (2 pages)
13 November 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 12 sandhurst road liverpool merseyside L26 9YA (1 page)
7 March 2000Ad 27/01/00--------- £ si 74@1=74 £ ic 1/75 (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 January 2000Incorporation (12 pages)