About

Registered Number: 02662239
Date of Incorporation: 12/11/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2013 (11 years and 5 months ago)
Registered Address: Unit 9 Prospect Ind Est, Platt Lane Hindley, Wigan, Lancashire, WN2 3PA

 

Established in 1991, Eurogold Trading Company Ltd has its registered office in Wigan in Lancashire, it's status at Companies House is "Dissolved". The companies directors are Crowsley, Wayne, Johnstone, Aidan, Mckeever, Bernard, Mckeever, Mary. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Aidan 01 October 2004 31 May 2005 1
MCKEEVER, Bernard 06 December 1991 30 September 2004 1
MCKEEVER, Mary 06 December 1991 21 September 1998 1
Secretary Name Appointed Resigned Total Appointments
CROWSLEY, Wayne 01 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2013
L64.04 - Directions to defer dissolution 14 February 2007
L64.07 - Release of Official Receiver 14 February 2007
COCOMP - Order to wind up 04 August 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AA - Annual Accounts 20 January 2005
AA - Annual Accounts 19 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 31 January 2003
287 - Change in situation or address of Registered Office 01 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 02 February 2002
363s - Annual Return 14 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 19 October 1999
287 - Change in situation or address of Registered Office 28 April 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
395 - Particulars of a mortgage or charge 04 June 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 05 December 1995
AC92 - N/A 29 September 1995
AA - Annual Accounts 29 September 1995
363a - Annual Return 29 September 1995
GAZ2 - Second notification of strike-off action in London Gazette 19 September 1995
GAZ1 - First notification of strike-off action in London Gazette 30 May 1995
363a - Annual Return 05 September 1994
363a - Annual Return 03 December 1993
AA - Annual Accounts 14 September 1993
287 - Change in situation or address of Registered Office 26 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1992
287 - Change in situation or address of Registered Office 23 March 1992
287 - Change in situation or address of Registered Office 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
NEWINC - New incorporation documents 12 November 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.