Company NameIn2Euro Consulting Associates Limited
Company StatusDissolved
Company Number04254035
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHarold George Walter Wilson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressL'Eglise L'Eglise
Bonneville Et St-Avit De Fumadieres
24230
Secretary NameLynda Jane Wilson
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressL'Eglise L'Eglise
Bonneville Et St-Avit De Fumadieres
24230
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCharter House
7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(4 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Harold George Walter Wilson on 17 July 2010 (2 pages)
10 August 2010Director's details changed for Harold George Walter Wilson on 17 July 2010 (2 pages)
2 August 2010Registered office address changed from 47 Longdown Road Congleton Cheshire CW12 4QH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 47 Longdown Road Congleton Cheshire CW12 4QH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 47 Longdown Road Congleton Cheshire CW12 4QH on 2 August 2010 (1 page)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 August 2008Secretary's change of particulars / lynda wilson / 01/01/2008 (1 page)
12 August 2008Secretary's Change of Particulars / lynda wilson / 01/01/2008 / HouseName/Number was: , now: l'eglise; Street was: leewood house, now: l'eglise; Area was: 1 fence lane, newbold astbury, now: ; Post Town was: congleton, now: bonneville et st-avit de fumadieres; Region was: cheshire, now: ; Post Code was: CW12 3NL, now: 24230; Country was: , now: fra (1 page)
12 August 2008Return made up to 17/07/08; full list of members (3 pages)
12 August 2008Director's Change of Particulars / harold wilson / 01/01/2008 / HouseName/Number was: , now: l'eglise; Street was: leewood house, now: l'eglise; Area was: 1 fence lane, newbold astbury, now: ; Post Town was: congleton, now: bonneville et st-avit de fumadieres; Region was: cheshire, now: ; Post Code was: CW12 3NL, now: 24230; Country was: , now: fra (1 page)
12 August 2008Director's change of particulars / harold wilson / 01/01/2008 (1 page)
12 August 2008Return made up to 17/07/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
7 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
7 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
30 August 2005Return made up to 17/07/05; full list of members (2 pages)
30 August 2005Return made up to 17/07/05; full list of members (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 43 longdown road congleton cheshire CW12 4QH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 43 longdown road congleton cheshire CW12 4QH (1 page)
13 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 August 2004Return made up to 17/07/04; full list of members (6 pages)
17 August 2004Return made up to 17/07/04; full list of members (6 pages)
28 May 2004Accounts made up to 31 July 2003 (1 page)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 September 2003Return made up to 17/07/03; full list of members (6 pages)
23 September 2003Return made up to 17/07/03; full list of members (6 pages)
20 May 2003Accounts made up to 31 July 2002 (2 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
7 August 2002Return made up to 17/07/02; full list of members (6 pages)
7 August 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
25 July 2001Director resigned (2 pages)
25 July 2001Secretary resigned (2 pages)
25 July 2001Registered office changed on 25/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Secretary resigned (2 pages)
25 July 2001Director resigned (2 pages)
25 July 2001Registered office changed on 25/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
25 July 2001New director appointed (2 pages)
17 July 2001Incorporation (11 pages)
17 July 2001Incorporation (11 pages)