Company NameEurowirral Decorating Centre Limited
Company StatusDissolved
Company Number05876333
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameBrian Connis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address75 Milner Road
Wirral
Merseyside
CH60 5RX
Wales
Director NameMr Sean Trodden
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 14 January 2014)
RolePawnbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Primrose Road
Claughton
Birkenhead
Merseyside
CH41 0EE
Wales
Secretary NameJill Connis
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Kings Road
Bebington
Merseyside
CH63 5QN
Wales

Location

Registered AddressUnit 16 Argyle Industrial Estate
Argyle Street South
Birkenhead
Cheshire
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

50 at 1Brian Connis
50.00%
Ordinary
50 at 1Sean Trodden
50.00%
Ordinary

Financials

Year2014
Net Worth-£125,924
Cash£70
Current Liabilities£175,871

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2011Compulsory strike-off action has been suspended (1 page)
13 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
20 July 2010Director's details changed for Brian Connis on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Sean Trodden on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Brian Connis on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Sean Trodden on 14 July 2010 (2 pages)
20 July 2010Termination of appointment of Jill Connis as a secretary (1 page)
20 July 2010Termination of appointment of Jill Connis as a secretary (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 April 2009Registered office changed on 04/04/2009 from unit 16 argyle industrial estate argyle street birkenhead cheshire CH41 9HH (1 page)
4 April 2009Registered office changed on 04/04/2009 from unit 16 argyle industrial estate argyle street birkenhead cheshire CH41 9HH (1 page)
27 March 2009Registered office changed on 27/03/2009 from units a and b qed centre church road tranmere wirral CH42 0LD (1 page)
27 March 2009Registered office changed on 27/03/2009 from units a and b qed centre church road tranmere wirral CH42 0LD (1 page)
26 August 2008Director appointed mr sean trodden (1 page)
26 August 2008Director appointed mr sean trodden (1 page)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
12 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
12 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
14 July 2006Incorporation (21 pages)