Company NameEuroscan Limited
Company StatusDissolved
Company Number03513107
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Daniel George Warwick
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(1 week, 5 days after company formation)
Appointment Duration17 years (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Way
Holland On Sea
Clacton
Essex
CO15 5UA
Secretary NameKerri Emptage
NationalityBritish
StatusClosed
Appointed31 March 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 03 March 2015)
RoleSecretary
Correspondence Address130 Pole Barn Lane
Frinton-On-Sea
Essex
CO13 9NG
Secretary NameGlen Daniel George Warwick
NationalityBritish
StatusResigned
Appointed02 March 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address12 Hadleigh Court
London Road
Brentwood
Essex
CM14 4NH
Secretary NameKelly Marie Warwick
NationalityBritish
StatusResigned
Appointed31 December 2000(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address24 Collingwood Road
Rainham
Essex
RM13 8SZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address130 Pole Barn Lane
Frinton-On-Sea
Essex
CO13 9NG
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Shareholders

2 at £1Mr Daniel George Warwick
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,717
Current Liabilities£80,241

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2012Compulsory strike-off action has been suspended (1 page)
6 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(3 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(3 pages)
18 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
22 July 2011Secretary's details changed for Kerri Empage on 18 February 2011 (1 page)
22 July 2011Secretary's details changed for Kerri Empage on 18 February 2011 (1 page)
22 July 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 30 June 2010 (1 page)
4 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Daniel George Warwick on 18 February 2010 (2 pages)
4 May 2010Secretary's details changed for Kerri Empage on 18 February 2010 (1 page)
4 May 2010Director's details changed for Mr Daniel George Warwick on 18 February 2010 (2 pages)
4 May 2010Secretary's details changed for Kerri Empage on 18 February 2010 (1 page)
4 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 April 2009Return made up to 18/02/09; full list of members (3 pages)
7 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 April 2009Secretary appointed kerri empage (1 page)
2 April 2009Appointment terminated secretary kelly warwick (1 page)
2 April 2009Secretary appointed kerri empage (1 page)
2 April 2009Appointment terminated secretary kelly warwick (1 page)
27 December 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 February 2008Return made up to 18/02/08; full list of members (3 pages)
29 February 2008Return made up to 18/02/08; full list of members (3 pages)
20 March 2007Return made up to 18/02/07; full list of members (6 pages)
20 March 2007Return made up to 18/02/07; full list of members (6 pages)
1 December 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
1 December 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
22 November 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 March 2006Return made up to 18/02/06; full list of members (6 pages)
13 March 2006Return made up to 18/02/06; full list of members (6 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Return made up to 18/02/05; full list of members (6 pages)
15 March 2005Return made up to 18/02/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 June 2004Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 April 2004Registered office changed on 28/04/04 from: 12 hadleigh court london road brentwood essex CM14 4NH (1 page)
28 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Registered office changed on 28/04/04 from: 12 hadleigh court london road brentwood essex CM14 4NH (1 page)
11 June 2003Return made up to 18/02/03; full list of members (6 pages)
11 June 2003Return made up to 18/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 October 2002Registered office changed on 14/10/02 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
14 October 2002Registered office changed on 14/10/02 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
9 April 2002Return made up to 18/02/02; full list of members (6 pages)
9 April 2002Return made up to 18/02/02; full list of members (6 pages)
26 June 2001 (4 pages)
26 June 2001 (4 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Return made up to 18/02/01; full list of members (6 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Return made up to 18/02/01; full list of members (6 pages)
26 June 2000Return made up to 18/02/00; full list of members (6 pages)
26 June 2000Return made up to 18/02/00; full list of members (6 pages)
20 December 1999 (4 pages)
20 December 1999 (4 pages)
16 March 1999Return made up to 18/02/99; full list of members (6 pages)
16 March 1999Return made up to 18/02/99; full list of members (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
18 February 1998Incorporation (18 pages)
18 February 1998Incorporation (18 pages)