EURO-LAMINATIONS LIMITED

Register to unlock more data on OkredoRegister

EURO-LAMINATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02581089

Incorporation date

07/02/1991

Size

Dormant

Contacts

Registered address

Registered address

Orb Works, Stephenson Street, Newport NP19 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1991)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon12/11/2013
Application to strike the company off the register
dot icon17/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon26/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Andrew David Elias on 2010-02-05
dot icon09/02/2010
Director's details changed for Mrs Joanna Mary Regan on 2010-02-05
dot icon28/06/2009
Accounts made up to 2009-03-31
dot icon08/02/2009
Return made up to 08/02/09; full list of members
dot icon08/02/2009
Location of debenture register
dot icon08/02/2009
Location of register of members
dot icon08/02/2009
Registered office changed on 09/02/2009 from orb works stephenson street newport gwent NP19 0RB
dot icon15/01/2009
Auditor's resignation
dot icon17/12/2008
Registered office changed on 18/12/2008 from po box 30, orb works corporation road newport NP19 0XT
dot icon17/12/2008
Director's Change of Particulars / joanna regan / 01/12/2008 / HouseName/Number was: , now: plas coch; Street was: 10 llyswen road, now: bridge road; Area was: , now: old st. Mellons; Post Code was: CF23 6NG, now: CF3 6UY; Country was: , now: united kingdom
dot icon15/12/2008
Full accounts made up to 2008-03-29
dot icon07/02/2008
Return made up to 08/02/08; full list of members
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon26/11/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon03/10/2007
Full accounts made up to 2006-12-30
dot icon07/02/2007
Return made up to 08/02/07; full list of members
dot icon15/01/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Director resigned
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon26/03/2006
Return made up to 08/02/06; full list of members
dot icon26/03/2006
Location of debenture register
dot icon26/03/2006
Location of register of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: c/o geo l scott & co. LIMITED cromwell road ellesmere port cheshire CH65 4DT
dot icon26/03/2006
Director's particulars changed
dot icon31/07/2005
Full accounts made up to 2005-01-01
dot icon10/03/2005
Return made up to 08/02/05; full list of members
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon09/08/2004
Full accounts made up to 2004-01-03
dot icon15/02/2004
Return made up to 08/02/04; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2002-12-28
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon21/04/2003
Auditor's resignation
dot icon13/03/2003
Return made up to 08/02/03; full list of members
dot icon13/03/2003
Director's particulars changed
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon02/10/2002
Full accounts made up to 2001-12-29
dot icon17/02/2002
Return made up to 08/02/02; full list of members
dot icon11/02/2002
Location of register of members
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Secretary resigned
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
Secretary resigned
dot icon02/10/2001
Full accounts made up to 2000-12-30
dot icon14/03/2001
New director appointed
dot icon12/03/2001
Return made up to 08/02/01; full list of members
dot icon12/03/2001
Registered office changed on 13/03/01
dot icon08/02/2001
Director resigned
dot icon11/12/2000
Auditor's resignation
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon24/09/2000
New director appointed
dot icon24/09/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon05/06/2000
Resolutions
dot icon20/02/2000
Return made up to 08/02/00; full list of members
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon25/07/1999
Secretary resigned
dot icon24/06/1999
New secretary appointed
dot icon07/03/1999
Return made up to 08/02/99; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon15/03/1998
Return made up to 08/02/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
New secretary appointed
dot icon25/02/1997
Return made up to 08/02/97; no change of members
dot icon30/12/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Return made up to 08/02/96; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 08/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Return made up to 08/02/94; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Return made up to 08/02/93; no change of members
dot icon16/02/1993
Registered office changed on 17/02/93
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon23/02/1992
New director appointed
dot icon15/02/1992
Return made up to 08/02/92; full list of members
dot icon15/02/1992
Director's particulars changed
dot icon04/08/1991
Certificate of change of name
dot icon07/05/1991
Director resigned;new director appointed
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon18/04/1991
Ad 27/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/1991
Registered office changed on 19/04/91 from: 16 fairlight cross new barn longfield kent DA3 7JD
dot icon18/04/1991
Accounting reference date notified as 31/12
dot icon07/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, Stephen Hamilton
Director
08/09/2000 - 29/08/2003
12
Elias, Andrew David
Secretary
02/01/2002 - Present
10
Cartwright, Mark John
Director
09/03/2001 - 18/01/2005
6
Gilbert, Ian Alfred
Director
08/09/2000 - 01/07/2003
6
Schabos, Marcellinus Bernardus Henricus
Director
29/08/2003 - 30/12/2006
7

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-LAMINATIONS LIMITED

EURO-LAMINATIONS LIMITED is an(a) Dissolved company incorporated on 07/02/1991 with the registered office located at Orb Works, Stephenson Street, Newport NP19 0RB. There are currently 2 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-LAMINATIONS LIMITED?

toggle

EURO-LAMINATIONS LIMITED is currently Dissolved. It was registered on 07/02/1991 and dissolved on 10/03/2014.

Where is EURO-LAMINATIONS LIMITED located?

toggle

EURO-LAMINATIONS LIMITED is registered at Orb Works, Stephenson Street, Newport NP19 0RB.

What does EURO-LAMINATIONS LIMITED do?

toggle

EURO-LAMINATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EURO-LAMINATIONS LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.