Company NameEurolag Holdings Limited
Company StatusDissolved
Company Number02810973
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameEurolag Europe Ltd.

Business Activity

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

Directors

Director NameMr Billy Tunmer
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2017(24 years after company formation)
Appointment Duration10 months, 1 week (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Baddow Park, West Hanningfield Roa
Great Baddow
Chelmsford
Essex
CM2 7SY
Director NameJames Frank Findlay
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleBusinessman
Correspondence Address30 Sheringham Drive
Barking
Essex
IG11 9AN
Director NameMr Alan Richard Wassell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleManager
Correspondence Address101 Shirley Gardens
Barking
Essex
IG11 9XB
Secretary NameMr Alan Richard Wassell
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleManager
Correspondence Address101 Shirley Gardens
Barking
Essex
IG11 9XB
Director NameMr Peter Thomas Donovan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address31 Simpson Road
Rainham
Essex
RM13 7LB
Director NameColin Michael Greyo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1996)
RoleSecretary
Correspondence Address89 Collins Way
Eastwood
Leigh On Sea
Essex
SS9 5YU
Secretary NameColin Michael Greyo
NationalityBritish
StatusResigned
Appointed13 December 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1995)
RoleSecretary
Correspondence Address89 Collins Way
Eastwood
Leigh On Sea
Essex
SS9 5YU
Director NameRobert John Tunmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2002)
RoleCompany Director
Correspondence AddressCroftside Manor Road
Lambourne End Abridge
Romford
Essex
RM4 1NB
Secretary NameBeverley Rose Tunmer
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2001)
RoleSecretary
Correspondence AddressCroftside Manor Road Lambourne End
Abridge
Romford
Essex
RM14 1NB
Director NameMr Peter Thomas Donovan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address15 Royston Avenue
Noak Mead
Basildon
SS15 4EW
Secretary NameMr Robert John Tunmer
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
2 Clarence Gate Repton Park
Woodford Green
Essex
IG8 8GN
Director NameStephen Ambrose
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address7 Wentworth Close
Hatfield Peverel
Chelmsford
Essex
CM3 2JS
Director NameMr Robert John Tunmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
2 Clarence Gate Repton Park
Woodford Green
Essex
IG8 8GN
Director NameMrs Beverley Rose Tunmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Baddow Park, West Hanningfield Roa
Great Baddow
Chelmsford
Essex
CM2 7SY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteeurolag.com
Email address[email protected]
Telephone01245 478901
Telephone regionChelmsford

Location

Registered AddressThe Coach House Baddow Park, West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Shareholders

4.5k at £1Beverly Tunmer
44.55%
Ordinary
4.5k at £1Robert John Tunmer
44.55%
Ordinary
500 at £1Billy Tunmer
4.95%
Ordinary
500 at £1Laura Tunmer
4.95%
Ordinary
25 at £1Beverley Tunmer
0.25%
Ordinary A
25 at £1Billy Tunmer
0.25%
Ordinary A
25 at £1Laura Tunmer
0.25%
Ordinary A
25 at £1Robert Tunmer
0.25%
Ordinary A

Financials

Year2014
Net Worth£277,737
Current Liabilities£461,793

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

30 December 2010Delivered on: 6 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Notification of Billy Tunmer as a person with significant control on 27 May 2017 (2 pages)
14 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
14 July 2017Notification of Billy Tunmer as a person with significant control on 27 May 2017 (2 pages)
26 April 2017Termination of appointment of Beverley Rose Tunmer as a director on 26 April 2017 (1 page)
26 April 2017Appointment of Mr Billy Tunmer as a director on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Beverley Rose Tunmer as a director on 26 April 2017 (1 page)
26 April 2017Appointment of Mr Billy Tunmer as a director on 25 April 2017 (2 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,100
(4 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 January 2016Registered office address changed from Swiss House Beckingham Street Beckingham Business Park Tolleshunt Major, Maldon Essex CM9 8LZ to The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Swiss House Beckingham Street Beckingham Business Park Tolleshunt Major, Maldon Essex CM9 8LZ to The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 25 January 2016 (1 page)
17 July 2015Annual return made up to 27 May 2015 with a full list of shareholders (4 pages)
17 July 2015Annual return made up to 27 May 2015 with a full list of shareholders (4 pages)
24 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 10,100
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 10,100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 27 May 2014 (1 page)
27 May 2014Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 27 May 2014 (1 page)
7 May 2014Appointment of Mrs Beverley Rose Tunmer as a director (2 pages)
7 May 2014Termination of appointment of Robert Tunmer as a secretary (1 page)
7 May 2014Termination of appointment of Robert Tunmer as a secretary (1 page)
7 May 2014Appointment of Mrs Beverley Rose Tunmer as a director (2 pages)
7 May 2014Termination of appointment of Robert Tunmer as a director (1 page)
7 May 2014Termination of appointment of Robert Tunmer as a director (1 page)
15 January 2014Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
15 January 2014Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 January 2010Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Essex CM9 6NP England on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Essex CM9 6NP England on 11 January 2010 (1 page)
4 November 2009Director's details changed for Robert John Tunmer on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Robert John Tunmer on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2009Registered office changed on 17/06/2009 from 30A shakespeare road romford essex RM1 2QD (1 page)
17 June 2009Registered office changed on 17/06/2009 from 30A shakespeare road romford essex RM1 2QD (1 page)
23 December 2008Appointment terminate, director stephen ambrose logged form (1 page)
23 December 2008Appointment terminate, director stephen ambrose logged form (1 page)
21 December 2008Appointment terminated director stephen ambrose (1 page)
21 December 2008Appointment terminated director stephen ambrose (1 page)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 January 2008Return made up to 31/10/07; full list of members (7 pages)
14 January 2008Return made up to 31/10/07; full list of members (7 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
16 March 2007Return made up to 31/10/06; full list of members (7 pages)
16 March 2007Return made up to 31/10/06; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 August 2006Registered office changed on 25/08/06 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
25 August 2006Registered office changed on 25/08/06 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
31 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 January 2006Return made up to 31/10/05; full list of members (2 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Return made up to 31/10/05; full list of members (2 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
31 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2004Nc inc already adjusted 31/12/00 (1 page)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2004Nc inc already adjusted 31/12/00 (1 page)
18 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford esex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford esex CM2 0PP (1 page)
23 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
19 April 2002Return made up to 20/04/02; full list of members (6 pages)
19 April 2002Return made up to 20/04/02; full list of members (6 pages)
4 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
4 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
25 February 2002Full accounts made up to 31 December 2000 (10 pages)
25 February 2002Full accounts made up to 31 December 2000 (10 pages)
21 February 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
21 February 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
29 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
29 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 May 2001Return made up to 20/04/01; full list of members (6 pages)
25 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
30 June 2000Company name changed eurolag europe LTD.\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed eurolag europe LTD.\certificate issued on 03/07/00 (2 pages)
29 June 2000Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page)
29 June 2000Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page)
29 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
29 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
16 June 2000Return made up to 20/04/00; full list of members (6 pages)
16 June 2000Return made up to 20/04/00; full list of members (6 pages)
1 June 2000Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
1 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
1 June 2000Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
19 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
22 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 April 1997Return made up to 20/04/97; full list of members (6 pages)
25 April 1997Return made up to 20/04/97; full list of members (6 pages)
7 August 1996Return made up to 20/04/96; no change of members (4 pages)
7 August 1996Return made up to 20/04/96; no change of members (4 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New secretary appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
20 September 1995Registered office changed on 20/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
7 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
21 August 1995Secretary resigned (2 pages)
21 August 1995Secretary resigned (2 pages)
7 June 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)