EURODEALER LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 02846834
Status Liquidation
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 3 October 2011; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of EURODEALER LIMITED are www.eurodealer.co.uk, and www.eurodealer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Eurodealer Limited is a Private Limited Company. The company registration number is 02846834. Eurodealer Limited has been working since 23 August 1993. The present status of the company is Liquidation. The registered address of Eurodealer Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . WREN, Renate Barbara is a Secretary of the company. WREN, David Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WREN, Anthony Lewis has been resigned. Director WREN, Renate Barbara has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
WREN, Renate Barbara
Appointed Date: 23 August 1993

Director
WREN, David Anthony
Appointed Date: 23 August 1993
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993

Director
WREN, Anthony Lewis
Resigned: 25 April 1997
Appointed Date: 23 August 1993
86 years old

Director
WREN, Renate Barbara
Resigned: 28 January 2004
Appointed Date: 25 April 1997
76 years old

EURODEALER LIMITED Events

03 Oct 2011
Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 3 October 2011
22 Aug 2007
Appointment of a liquidator
06 Nov 2006
Order of court to wind up
30 May 2006
Strike-off action suspended
28 Feb 2006
First Gazette notice for compulsory strike-off
...
... and 26 more events
03 Oct 1995
Return made up to 23/08/95; no change of members
21 Sep 1995
Full accounts made up to 31 August 1994
03 Oct 1994
Return made up to 23/08/94; full list of members
31 Aug 1993
Secretary resigned
23 Aug 1993
Incorporation

EURODEALER LIMITED Charges

22 April 1999
Debenture
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…