Company NameEurocrush International Limited
Company StatusDissolved
Company Number09050374
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameDermot O'Neill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Dean Drive
Wilmslow
Cheshire
SK9 2EY
Secretary NameDermot O'Neill
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address72 Dean Drive
Wilmslow
Cheshire
SK9 2EY
Director NameBarry O'Connell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Dean Drive
Wilmslow
Cheshire
SK9 2EY
Secretary NameBarry O'Connell
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address72 Dean Drive
Wilmslow
Cheshire
SK9 2EY

Location

Registered Address72 Dean Drive
Wilmslow
Cheshire
SK9 2EY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Dermot O'neill
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
22 May 2014Appointment of Dermot O'neill as a secretary (2 pages)
22 May 2014Termination of appointment of Barry O'connell as a secretary (1 page)
22 May 2014Termination of appointment of Barry O'connell as a secretary (1 page)
22 May 2014Appointment of Dermot O'neill as a secretary (2 pages)
22 May 2014Termination of appointment of Barry O'connell as a director (1 page)
22 May 2014Termination of appointment of Barry O'connell as a director (1 page)
21 May 2014Incorporation (28 pages)
21 May 2014Incorporation (28 pages)