Company NameEurocar Sales (Colchester) Limited
Company StatusDissolved
Company Number03397494
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark Ivor Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Northgate Street
Colchester
Essex
CO1 1EZ
Secretary NameMr Leo Thomas Arthur Basten
NationalityBritish
StatusClosed
Appointed08 January 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address26 Northgate Street
Colchester
Essex
CO1 1EZ
Director NamePamela Jane Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Lodge
103a London Road
Copford
Colchester
CO6 1LH
Secretary NameASAP Accounting Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressRose Cottage Quilters Green
Fordham
Colchester
CO6 3LZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address26 Northgate Street
Colchester
Essex
CO1 1EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£88,268
Gross Profit-£22,727
Net Worth-£29,228
Current Liabilities£30,392

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
22 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
14 September 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
21 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Registered office changed on 18/01/04 from: 33 london road marks tey colchester essex CO6 1DZ (1 page)
18 January 2004Director resigned (1 page)
18 January 2004New secretary appointed (2 pages)
18 January 2004Secretary resigned (1 page)
17 January 2004Return made up to 13/06/03; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
8 August 2001Return made up to 03/07/01; full list of members (6 pages)
23 May 2001Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
1 November 1999Return made up to 03/07/99; no change of members (4 pages)
13 July 1999Return made up to 03/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/99
(5 pages)
13 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
11 July 1997Secretary resigned (1 page)