Company NameEurotech Management Group Limited
Company StatusDissolved
Company Number02349855
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameGoodtrade International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Lionel Goodyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(2 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address52 Eddison Building Millennium
Harbour Westferry Road
London
E14 3LR
Secretary NameSvitlana Golovina
NationalityBritish
StatusClosed
Appointed31 August 2004(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address3 Henderson Close
St Leonards Way
Hornchurch
Essex
RM11 1FG
Secretary NameElaine Amanda Goodyer
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address257 Noak Hill Road
Billericay
Essex
Secretary NameRichard Douglas
NationalityBritish
StatusResigned
Appointed24 February 2004(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heather Way
Romford
Essex
RM11 4TA

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£50
Current Liabilities£125

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Return made up to 09/11/07; full list of members (2 pages)
7 February 2007Return made up to 09/11/06; full list of members (2 pages)
12 January 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 December 2005Return made up to 09/11/05; full list of members (2 pages)
12 September 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
22 November 2004Return made up to 09/11/04; full list of members (6 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
10 September 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
20 November 2000Return made up to 09/11/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
20 January 2000Return made up to 09/11/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
25 November 1998Return made up to 09/11/98; no change of members (4 pages)
4 August 1998Full accounts made up to 30 September 1997 (6 pages)
26 November 1997Return made up to 09/11/97; no change of members (4 pages)
1 July 1997Full accounts made up to 30 September 1996 (6 pages)
26 November 1996Return made up to 09/11/96; full list of members (5 pages)
17 October 1996Company name changed goodtrade international LIMITED\certificate issued on 18/10/96 (2 pages)
17 May 1996Full accounts made up to 30 September 1995 (7 pages)
22 November 1995Return made up to 09/11/95; no change of members (4 pages)
14 June 1995Full accounts made up to 30 September 1994 (8 pages)