Company NameEurospec Sport UK Limited
Company StatusDissolved
Company Number03771621
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameSteve Zlotkin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCo President
Correspondence Address5975 Rossi Lane
Gilroy
Santa Clara 95020
United States
Secretary NameEnghet Chong
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Dorothy Evans Close
Bexleyheath
Kent
DA7 6AJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address19 Town Square
Basildon
Essex
SS14 1BD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth£6,515
Cash£7,809
Current Liabilities£1,294

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 June 2007Return made up to 05/04/07; no change of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 05/04/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 05/04/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 05/04/04; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 05/04/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 April 2002Return made up to 05/04/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
27 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Return made up to 07/07/00; full list of members (6 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page)