EPTP 3300(B) LIMITED

Register to unlock more data on OkredoRegister

EPTP 3300(B) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04616994

Incorporation date

12/12/2002

Size

-

Contacts

Registered address

Registered address

BDO LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon29/08/2012
Final Gazette dissolved following liquidation
dot icon29/05/2012
Administrator's progress report to 2012-05-23
dot icon29/05/2012
Notice of move from Administration to Dissolution on 2012-05-23
dot icon02/01/2012
Administrator's progress report to 2011-11-30
dot icon10/08/2011
Notice of deemed approval of proposals
dot icon26/07/2011
Statement of administrator's proposal
dot icon10/07/2011
Statement of affairs with form 2.14B/2.15B
dot icon09/06/2011
Registered office address changed from Europa House 20 Esplanada Scarborough North Yorkshire YO11 2AQ on 2011-06-10
dot icon08/06/2011
Appointment of an administrator
dot icon06/06/2011
Notice of appointment of receiver or manager
dot icon20/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon31/01/2010
Appointment of Mr Christian James Alexander Bearman as a director
dot icon31/01/2010
Termination of appointment of James Maddy as a director
dot icon20/01/2010
Appointment of James Edward Maddy as a director
dot icon20/01/2010
Termination of appointment of Didier Tandy as a director
dot icon05/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/01/2010
Secretary's details changed for Valad Secretarial Services Limited on 2009-12-13
dot icon05/01/2010
Director's details changed for Valsec Director Limited on 2009-12-13
dot icon14/10/2009
Director's details changed for Didier Michel Tandy on 2009-10-07
dot icon05/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2009
Appointment Terminate, Director Paul Francis Oliver Logged Form
dot icon07/01/2009
Appointment Terminated Director marcus shepherd
dot icon07/01/2009
Director appointed didier michel tandy
dot icon05/01/2009
Return made up to 13/12/08; full list of members
dot icon05/01/2009
Director's Change of Particulars / marcus sheperd / 13/12/2008 / Surname was: sheperd, now: shepherd
dot icon04/01/2009
Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom
dot icon04/01/2009
Director's Change of Particulars / teessec director LIMITED / 29/02/2008 / Surname was: teessec director LIMITED, now: valsec director LIMITED; HouseName/Number was: , now: europa house; Street was: europa house, now: 20 esplanade; Area was: 20 esplanade, now:
dot icon03/09/2008
Director appointed marcus owen sheperd
dot icon10/06/2008
Accounts made up to 2007-12-31
dot icon06/01/2008
Return made up to 13/12/07; full list of members
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 13/12/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon17/01/2006
Return made up to 13/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon19/12/2004
Return made up to 13/12/04; full list of members
dot icon19/12/2004
Director's particulars changed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon12/09/2004
Full accounts made up to 2003-12-31
dot icon15/02/2004
Return made up to 13/12/03; full list of members
dot icon15/02/2004
Secretary's particulars changed
dot icon08/10/2003
Secretary resigned
dot icon16/09/2003
New secretary appointed
dot icon14/07/2003
Director resigned
dot icon15/04/2003
Resolutions
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon18/03/2003
Registered office changed on 19/03/03 from: 100 barbirolli square manchester M2 3AB
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon23/02/2003
Certificate of change of name
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corlett, Robert John
Director
19/02/2003 - 24/06/2003
57
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
31/08/2003 - Present
231
INHOCO FORMATIONS LIMITED
Nominee Director
12/12/2002 - 19/02/2003
1430
VALSEC DIRECTOR LIMITED
Corporate Director
29/04/2006 - Present
170
Oliver, Paul Francis
Director
20/02/2003 - 24/04/2008
139

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPTP 3300(B) LIMITED

EPTP 3300(B) LIMITED is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at BDO LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPTP 3300(B) LIMITED?

toggle

EPTP 3300(B) LIMITED is currently Dissolved. It was registered on 12/12/2002 and dissolved on 29/08/2012.

Where is EPTP 3300(B) LIMITED located?

toggle

EPTP 3300(B) LIMITED is registered at BDO LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RU.

What does EPTP 3300(B) LIMITED do?

toggle

EPTP 3300(B) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EPTP 3300(B) LIMITED?

toggle

The latest filing was on 29/08/2012: Final Gazette dissolved following liquidation.