EURAILSCOUT GB LIMITED

Register to unlock more data on OkredoRegister

EURAILSCOUT GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02678397

Incorporation date

15/01/1992

Size

Full

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1992)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon06/09/2011
Application to strike the company off the register
dot icon09/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon06/10/2010
Termination of appointment of Paul Thain as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Matthew Clement Hugh Gill as a director
dot icon26/09/2010
Appointment of Arith Pitigala Liyanage as a director
dot icon26/09/2010
Termination of appointment of Andrew Joy as a director
dot icon01/08/2010
Registered office address changed from Birch Street Wolverhampton WV1 4HY on 2010-08-02
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 08/01/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Secretary appointed carillion construction (nominees) LIMITED
dot icon16/09/2008
Appointment Terminated Secretary timothy george
dot icon16/09/2008
Appointment Terminated Director lee mills
dot icon13/04/2008
Secretary appointed mr timothy francis george
dot icon13/04/2008
Appointment Terminated Secretary carillion construction nominees LIMITED
dot icon13/04/2008
Director appointed mr lee james mills
dot icon03/04/2008
Appointment Terminate, Director Joel Bates Logged Form
dot icon03/04/2008
Appointment Terminate, Director David Balcomb Logged Form
dot icon03/04/2008
Director Appointed Paul Anthony Thain Logged Form
dot icon17/03/2008
Director appointed andrew robert joy
dot icon17/03/2008
Director appointed paul anthony thain
dot icon17/03/2008
Appointment Terminated Director david balcomb
dot icon06/03/2008
Appointment Terminated Director jolyon bates
dot icon08/01/2008
Return made up to 08/01/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 08/01/07; full list of members
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 08/01/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon02/02/2005
Return made up to 08/01/05; full list of members
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon26/07/2004
Full accounts made up to 2003-06-30
dot icon03/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon27/01/2004
Return made up to 08/01/04; full list of members
dot icon20/10/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon16/03/2003
Director's particulars changed
dot icon09/02/2003
Return made up to 08/01/03; full list of members
dot icon12/01/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Ad 13/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/08/2002
Director resigned
dot icon08/07/2002
Certificate of change of name
dot icon24/01/2002
Return made up to 08/01/02; full list of members
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon07/08/2001
Accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 08/01/01; full list of members
dot icon12/06/2000
Accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 16/01/00; full list of members
dot icon01/02/2000
Location of register of members address changed
dot icon01/02/2000
Location of debenture register address changed
dot icon15/12/1999
Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY
dot icon26/10/1999
Accounts made up to 1998-12-31
dot icon17/10/1999
Secretary resigned
dot icon17/10/1999
New secretary appointed
dot icon08/09/1999
Certificate of change of name
dot icon12/07/1999
Director resigned
dot icon31/05/1999
Secretary's particulars changed
dot icon28/01/1999
Return made up to 16/01/99; full list of members
dot icon24/09/1998
Accounts made up to 1997-12-31
dot icon18/01/1998
Return made up to 16/01/98; no change of members
dot icon22/09/1997
Accounts made up to 1996-12-31
dot icon22/01/1997
Secretary's particulars changed
dot icon22/01/1997
Return made up to 16/01/97; no change of members
dot icon27/10/1996
Accounts made up to 1995-12-31
dot icon18/10/1996
Secretary's particulars changed
dot icon03/08/1996
New secretary appointed
dot icon03/08/1996
Secretary resigned
dot icon19/02/1996
Return made up to 16/01/96; full list of members
dot icon19/02/1996
Location of register of members address changed
dot icon19/02/1996
Location of debenture register address changed
dot icon26/09/1995
Accounts made up to 1994-12-31
dot icon03/02/1995
Return made up to 16/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts made up to 1993-12-31
dot icon23/02/1994
Return made up to 16/01/94; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon09/03/1993
Secretary's particulars changed
dot icon10/02/1993
Return made up to 16/01/93; full list of members
dot icon25/11/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon13/09/1992
Certificate of change of name
dot icon17/05/1992
Resolutions
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Memorandum and Articles of Association
dot icon11/05/1992
Certificate of change of name
dot icon28/04/1992
Registered office changed on 29/04/92 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon15/01/1992
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 iconAccounts
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Lee James
Director
14/04/2008 - 14/04/2008
372
Mr Matthew Clement Hugh Gill
Director
23/09/2010 - Present
85
Bates, Jolyon James John
Director
15/07/2002 - 29/02/2008
2
Joy, Andrew Robert
Director
29/02/2008 - 23/09/2010
11
George, Timothy Francis
Secretary
14/04/2008 - 14/04/2008
271

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 EURAILSCOUT GB LIMITED

EURAILSCOUT GB LIMITED is an(a) Dissolved company incorporated on 15/01/1992 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. There are currently 5 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 EURAILSCOUT GB LIMITED?

toggle

EURAILSCOUT GB LIMITED is currently Dissolved. It was registered on 15/01/1992 and dissolved on 26/12/2011.

Where is EURAILSCOUT GB LIMITED located?

toggle

EURAILSCOUT GB LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What does EURAILSCOUT GB LIMITED do?

toggle

EURAILSCOUT GB LIMITED operates in the Transport via railways (60.10 - SIC 2003) sector.

What is the latest filing for EURAILSCOUT GB LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.