Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eurocom Developments Ltd
Eurocom Developments Ltd is a dissolved company incorporated on 16 July 1981 with the registered office located in Derby, Derbyshire. Eurocom Developments Ltd was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 September 2014
(11 years ago)
Was
33 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01574696
Private limited company
Age
44 years
Incorporated
16 July 1981
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Eurocom Developments Ltd
Contact
Address
St Helens House
King Street
Derby
Derbyshire
DE1 3EE
Same address for the past
12 years
Companies in DE1 3EE
Telephone
01332 825100
Email
Available in Endole App
Website
Eurocom.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Timothy John Rogers
Director • Computer Programmer • British • Lives in England • Born in Sep 1968
Mr Hugh David Binns
Director • Computer Programmer • British • Lives in England • Born in Feb 1972
Mr Maurice Ian Sneap
Director • Electronics Engineer • British • Lives in England • Born in Nov 1945
Mr Martin Peter Sneap
Director • Computer Programmer • British • Lives in England • Born in Jul 1969
Trevor Pilkington
Secretary • Accountant • British • Born in Dec 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zycomm Holdings Limited
Mr Maurice Ian Sneap is a mutual person.
Active
Justcom Distribution Limited
Mr Maurice Ian Sneap is a mutual person.
Active
Hashcode Digital Limited
Mr Martin Peter Sneap is a mutual person.
Active
Derby West Property Limited
Mr Maurice Ian Sneap is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Jan 2011
For period
31 Jan
⟶
31 Jan 2011
Traded for
12 months
Cash in Bank
£682K
Decreased by £707K (-51%)
Turnover
£12.82M
Increased by £1.32M (+12%)
Employees
263
Decreased by 6 (-2%)
Total Assets
£4.22M
Increased by £452K (+12%)
Total Liabilities
-£2.11M
Increased by £317K (+18%)
Net Assets
£2.1M
Increased by £135K (+7%)
Debt Ratio (%)
50%
Increased by 2.41% (+5%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 7 Sep 2014
Moved to Dissolution
11 Years Ago on 7 Jun 2014
Administration Period Extended
11 Years Ago on 29 Nov 2013
Registered Address Changed
12 Years Ago on 11 Apr 2013
Registered Address Changed
12 Years Ago on 17 Dec 2012
Administrator Appointed
12 Years Ago on 12 Dec 2012
Neil Baldwin Resigned
13 Years Ago on 11 Sep 2012
Confirmation Submitted
13 Years Ago on 30 Apr 2012
Mr Neil Anthony Baldwin Details Changed
14 Years Ago on 8 May 2011
Mr Hugh David Binns Details Changed
14 Years Ago on 24 Apr 2011
Get Alerts
Get Credit Report
Discover Eurocom Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Sep 2014
Administrator's progress report to 29 May 2014
Submitted on 7 Jun 2014
Notice of move from Administration to Dissolution
Submitted on 7 Jun 2014
Notice of extension of period of Administration
Submitted on 29 Nov 2013
Administrator's progress report to 22 November 2013
Submitted on 29 Nov 2013
Administrator's progress report to 5 June 2013
Submitted on 27 Jun 2013
Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 11 April 2013
Submitted on 11 Apr 2013
Statement of affairs with form 2.14B/2.15B
Submitted on 27 Feb 2013
Notice of deemed approval of proposals
Submitted on 20 Feb 2013
Statement of administrator's proposal
Submitted on 7 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs