EUROPRINT (GAMES) LIMITED

EUROPRINT (GAMES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameEUROPRINT (GAMES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01474077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EUROPRINT (GAMES) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EUROPRINT (GAMES) LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROPRINT (GAMES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for EUROPRINT (GAMES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    12 pages4.40

    Register(s) moved to registered inspection location Europrint Holdings Limited Lancaster House 52 Preston New Road Blackburn Lancashire BB2 6AH

    2 pagesAD03

    Register inspection address has been changed to Europrint Holdings Limited Lancaster House 52 Preston New Road Blackburn Lancashire BB2 6AH

    2 pagesAD02

    Registered office address changed from Lancaster House 52 Preston New Road Blackburn Lancashire BB2 6AH to Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on Sep 14, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2015

    LRESSP

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 20,000
    SH01

    Appointment of Mr Declan James Harkin as a director on Mar 05, 2015

    3 pagesAP01

    Termination of appointment of Jaymin Balvantbhai Patel as a director on Mar 05, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 20,000
    SH01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages363a

    Who are the officers of EUROPRINT (GAMES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Alan Edwin
    Laycock's Farm
    Northcote Road Langho
    BB6 8BG Blackburn
    Lancashire
    Secretary
    Laycock's Farm
    Northcote Road Langho
    BB6 8BG Blackburn
    Lancashire
    British38210190004
    HARKIN, Declan James
    100 Barbirolli Square
    M2 3EY Manchester
    Ernst & Young Llp
    Director
    100 Barbirolli Square
    M2 3EY Manchester
    Ernst & Young Llp
    United StatesAmericanSenior Vice President Andf Chief Operation Officer196335060001
    SWEITZER, Donald Robert
    250 Major Potter Road
    Warwick
    Rhode Island
    02886
    Director
    250 Major Potter Road
    Warwick
    Rhode Island
    02886
    United StatesAmericanCompany Director73869280001
    BARKER, Winston Joseph
    7 Croftlands
    Ramsbottom
    BL0 9SD Bury
    Lancashire
    Secretary
    7 Croftlands
    Ramsbottom
    BL0 9SD Bury
    Lancashire
    British3460770001
    CASCIOTTI, Philip Charles
    27 Hopestill Brown Road
    Sudbury
    Massachusetts 01776
    Usa
    Director
    27 Hopestill Brown Road
    Sudbury
    Massachusetts 01776
    Usa
    AmericanGeneral Manager70731890001
    HOSKER, James Edward
    14 Valley Road
    Nahant
    01908 Massachusetts
    Usa
    Director
    14 Valley Road
    Nahant
    01908 Massachusetts
    Usa
    AmericanPresident70730630001
    KILBY, Barry Charles
    Old Oak Cottage
    Stoneygate Lane Ribchester
    PR3 3YN Preston
    Lancashire
    Director
    Old Oak Cottage
    Stoneygate Lane Ribchester
    PR3 3YN Preston
    Lancashire
    United KingdomBritishCompany Director3460780004
    MAHONEY, Dennis Michael
    Farthings
    Burchetts Green
    SL6 6QS Maidenhead
    Berkshire
    Director
    Farthings
    Burchetts Green
    SL6 6QS Maidenhead
    Berkshire
    United KingdomBritishManaging Director17858120001
    MCBRIDE, Michelle
    940 Quaker Lane Apt 1209
    02818 Warwick
    Rhode Island
    Usa
    Director
    940 Quaker Lane Apt 1209
    02818 Warwick
    Rhode Island
    Usa
    CanadianVice President - Marketing59612020001
    NOWICK, Steven
    104 Circle Ridge Drive
    60521 Burr Ridge
    Illinois
    Usa
    Director
    104 Circle Ridge Drive
    60521 Burr Ridge
    Illinois
    Usa
    Us CitizenSenior Vice President59612270001
    NYMAN, Timothy
    9 Howland Farm Road
    E Greenwich Ri
    02818
    Usa
    Director
    9 Howland Farm Road
    E Greenwich Ri
    02818
    Usa
    Us CitizenSr V P Global Services85547800001
    PATEL, Jaymin Balvantbhai
    199 Grotto Avenue
    Providence
    Rhode Island
    02906
    Usa
    Director
    199 Grotto Avenue
    Providence
    Rhode Island
    02906
    Usa
    UsaAmericanCompany Director73868300002
    RADIGAN, Brendan
    270 Fletcher Road
    North Kingstown
    Rhode Island 02852
    Usa
    Director
    270 Fletcher Road
    North Kingstown
    Rhode Island 02852
    Usa
    AmericanAttorney73795030001
    ROCHA, Antonio Carlos
    152 Crompton Avenue Apt 12
    East Greenwich
    Kent 02818
    Usa
    Director
    152 Crompton Avenue Apt 12
    East Greenwich
    Kent 02818
    Usa
    BrazilianManagement Sr Vp78128410001
    STANFORD, Donald
    51 Dryden Avenue
    02860 Pawtucket
    Rhode Island
    Usa
    Director
    51 Dryden Avenue
    02860 Pawtucket
    Rhode Island
    Usa
    Us CitizenSenior Vice President59611830001
    WALTON, David Ward
    48 Plymouth Road
    CF64 3DB Penarth
    South Glamorgan
    Director
    48 Plymouth Road
    CF64 3DB Penarth
    South Glamorgan
    WalesBritishConsultant70729130003
    WASSERMAN, Steven
    16 Liberty Road
    02053 Medway
    Ma
    Usa
    Director
    16 Liberty Road
    02053 Medway
    Ma
    Usa
    Us CitizenAssistant Treasurer59611660001

    Does EUROPRINT (GAMES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2015Commencement of winding up
    Nov 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0