EURO ENVIRONMENTAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

EURO ENVIRONMENTAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02270783

Incorporation date

23/06/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1988)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon26/04/2010
Application to strike the company off the register
dot icon06/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 05/12/08; full list of members
dot icon16/09/2008
Accounts made up to 2007-12-31
dot icon03/08/2008
Registered office changed on 04/08/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon01/04/2008
Director appointed timothy francis george
dot icon31/03/2008
Director appointed lee james mills
dot icon12/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon12/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon26/02/2008
Secretary appointed timothy francis george
dot icon24/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 05/12/06; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 05/12/05; full list of members
dot icon28/09/2005
Accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 05/12/04; full list of members
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New secretary appointed;new director appointed
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon11/08/2004
Location of register of members
dot icon11/08/2004
Registered office changed on 12/08/04 from: towcester road greens norton towcester northants NN12 8BL
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New secretary appointed
dot icon25/01/2004
Return made up to 05/12/03; full list of members
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon30/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Return made up to 05/12/02; full list of members
dot icon05/08/2002
Full accounts made up to 2002-03-31
dot icon28/03/2002
Declaration of assistance for shares acquisition
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Auditor's resignation
dot icon28/03/2002
Declaration of assistance for shares acquisition
dot icon27/03/2002
Declaration of assistance for shares acquisition
dot icon27/03/2002
Declaration of assistance for shares acquisition
dot icon27/03/2002
Declaration of assistance for shares acquisition
dot icon27/03/2002
Declaration of assistance for shares acquisition
dot icon26/03/2002
Declaration of assistance for shares acquisition
dot icon06/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Auditor's resignation
dot icon26/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 05/12/01; full list of members
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon01/01/2001
Return made up to 05/12/00; full list of members
dot icon16/11/2000
Full group accounts made up to 2000-03-31
dot icon08/12/1999
Return made up to 05/12/99; full list of members
dot icon17/10/1999
Full group accounts made up to 1999-03-31
dot icon03/01/1999
Return made up to 05/12/98; change of members
dot icon03/12/1998
Full group accounts made up to 1998-03-31
dot icon22/06/1998
Secretary's particulars changed;director's particulars changed
dot icon22/01/1998
Full group accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 05/12/97; full list of members
dot icon08/01/1998
Director's particulars changed
dot icon27/11/1997
Director's particulars changed
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Resolutions
dot icon18/05/1997
Ad 20/03/97--------- £ si 150@1=150 £ ic 649/799
dot icon18/05/1997
£ ic 1000/649 19/03/97 £ sr 351@1=351
dot icon27/04/1997
Particulars of mortgage/charge
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/12/1996
Return made up to 05/12/96; no change of members
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
Location of register of members address changed
dot icon07/10/1996
Director resigned
dot icon19/02/1996
Auditor's resignation
dot icon19/02/1996
Registered office changed on 20/02/96 from: 2 market sq daventry northants NN11 4BH
dot icon19/02/1996
New director appointed
dot icon07/12/1995
Return made up to 05/12/95; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 05/12/94; full list of members
dot icon07/12/1994
Director's particulars changed
dot icon28/11/1994
Director's particulars changed
dot icon15/11/1994
Secretary's particulars changed;director's particulars changed
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/06/1994
Particulars of mortgage/charge
dot icon21/03/1994
Secretary's particulars changed;director's particulars changed
dot icon03/03/1994
Ad 24/01/94--------- £ si 900@1=900 £ ic 100/1000
dot icon02/03/1994
Secretary resigned;new secretary appointed
dot icon17/02/1994
Resolutions
dot icon17/02/1994
Resolutions
dot icon25/01/1994
Return made up to 05/12/93; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1993-03-31
dot icon14/09/1993
New director appointed
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Return made up to 05/12/92; no change of members
dot icon07/09/1992
Particulars of mortgage/charge
dot icon20/08/1992
Particulars of mortgage/charge
dot icon25/03/1992
Certificate of change of name
dot icon25/03/1992
Certificate of change of name
dot icon08/12/1991
Return made up to 05/12/91; full list of members
dot icon17/07/1991
Full accounts made up to 1991-03-31
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon27/03/1991
Return made up to 03/12/90; full list of members
dot icon10/12/1989
Full accounts made up to 1989-03-31
dot icon10/12/1989
Return made up to 05/12/89; full list of members
dot icon11/08/1988
Wd 04/07/88 ad 06/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1988
Registered office changed on 07/07/88 from: 31 corsham street london N1 6DR
dot icon23/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Graham Martin
Director
08/09/1993 - 18/10/2004
43
AM NOMINEES LIMITED
Corporate Director
18/10/2004 - 11/02/2008
146
AM SECRETARIES LIMITED
Corporate Director
18/10/2004 - 11/02/2008
203
AM SECRETARIES LIMITED
Corporate Secretary
18/10/2004 - 11/02/2008
203
Mills, Lee James
Director
11/02/2008 - Present
372

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 EURO ENVIRONMENTAL CONSULTANTS LIMITED

EURO ENVIRONMENTAL CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 23/06/1988 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. 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 EURO ENVIRONMENTAL CONSULTANTS LIMITED?

toggle

EURO ENVIRONMENTAL CONSULTANTS LIMITED is currently Dissolved. It was registered on 23/06/1988 and dissolved on 16/08/2010.

Where is EURO ENVIRONMENTAL CONSULTANTS LIMITED located?

toggle

EURO ENVIRONMENTAL CONSULTANTS LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for EURO ENVIRONMENTAL CONSULTANTS LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.