Company NameEuropean Home & Leisure Limited
Company StatusDissolved
Company Number05065236
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameFornord UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameShoaib Memon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address14 Lowswood Close
Northwood
Middlesex
HA6 2XE
Director NameRobert Cooper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2005)
RoleCompany Director
Correspondence Address2 Tregana Avenue
London
HA2 8QT
Director NameJohn Ward Molyneux
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2005)
RoleCompany Director
Correspondence AddressAutumn Cottage
Heol Penyfelin, Coedpoeth
Wrexham
LL11 3TY
Wales
Secretary NameJohn Ward Molyneux
NationalityBritish
StatusResigned
Appointed16 April 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2005)
RoleCompany Director
Correspondence AddressAutumn Cottage
Heol Penyfelin, Coedpoeth
Wrexham
LL11 3TY
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressAldford Hall
Chester Road
Aldford Chester
Cheshire
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
7 June 2006Director resigned (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
13 June 2005Return made up to 05/03/05; full list of members (7 pages)
20 April 2005Registered office changed on 20/04/05 from: autumn cottage, heol penyfelin coedpoeth wrexham LL11 3TY (1 page)
2 July 2004Particulars of mortgage/charge (6 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New secretary appointed (1 page)
18 March 2004Company name changed fornord uk LIMITED\certificate issued on 18/03/04 (2 pages)