Company NameEURO Produce Limited
Company StatusDissolved
Company Number04436667
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NamePeter James Hatton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleExport Import Sales Consultant
Correspondence Address2 Egerton Square
Knutsford
Cheshire
WA16 6EY
Secretary NameMichael Ernest Spooner
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleWholesaler
Correspondence Address4 Lane End Nurseries
High Street
Cheswardine
Shropshire
TF9 2SA
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address2 Egerton Square
Knutsford
Cheshire
WA16 6EY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£277
Cash£6,277
Current Liabilities£6,000

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 November 2003Application for striking-off (1 page)
18 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2003Registered office changed on 27/01/03 from: 1 egerton square knutsford cheshire WA16 6EY (1 page)
11 June 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
28 May 2002New director appointed (2 pages)
22 May 2002Director resigned (2 pages)
22 May 2002Secretary resigned (2 pages)
13 May 2002Incorporation (10 pages)