Company NameEURO Engines UK Limited
Company StatusDissolved
Company Number03981714
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Anthony Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address69 Love Lane
Aveley
South Ockendon
Essex
RM15 4HT
Secretary NameMr Russell Tallett
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowlands Road
Aveley
Essex
RM15 4ED
Director NameMr Russell Tallett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowlands Road
Aveley
Essex
RM15 4ED
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteeuroengines.org

Location

Registered Address21a The Causeway
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1Mark Anthony Sibley
50.00%
Ordinary
1 at £1Russell Tallett
50.00%
Ordinary

Financials

Year2014
Net Worth£1,044
Cash£3,464
Current Liabilities£34,061

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (3 pages)
23 May 2016Application to strike the company off the register (3 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Termination of appointment of Russell Tallett as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Russell Tallett as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Russell Tallett as a director on 1 July 2015 (1 page)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Russell Tallett on 27 April 2010 (2 pages)
12 June 2010Director's details changed for Russell Tallett on 27 April 2010 (2 pages)
12 June 2010Director's details changed for Mark Anthony Sibley on 27 April 2010 (2 pages)
12 June 2010Director's details changed for Mark Anthony Sibley on 27 April 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Return made up to 27/04/09; full list of members (4 pages)
19 June 2009Return made up to 27/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
29 February 2008Amended accounts made up to 31 December 2006 (6 pages)
29 February 2008Amended accounts made up to 31 December 2006 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 27/04/07; full list of members (2 pages)
26 June 2007Return made up to 27/04/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 27/04/06; full list of members (7 pages)
11 May 2006Return made up to 27/04/06; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 January 2006Registered office changed on 19/01/06 from: 1422A london road leigh on sea essex SS9 2UL (1 page)
19 January 2006Registered office changed on 19/01/06 from: 1422A london road leigh on sea essex SS9 2UL (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 August 2004Return made up to 27/04/04; full list of members (7 pages)
6 August 2004Return made up to 27/04/04; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 May 2003Return made up to 27/04/03; full list of members (7 pages)
13 May 2003Return made up to 27/04/03; full list of members (7 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 May 2002Return made up to 27/04/02; full list of members (7 pages)
28 May 2002Return made up to 27/04/02; full list of members (7 pages)
7 November 2001Registered office changed on 07/11/01 from: 21 lodge lane grays essex RM17 5RY (1 page)
7 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 November 2001Registered office changed on 07/11/01 from: 21 lodge lane grays essex RM17 5RY (1 page)
14 August 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
14 August 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
1 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
27 April 2000Incorporation (15 pages)
27 April 2000Incorporation (15 pages)