EURO-PLAS DISPOSABLES LIMITED

Register to unlock more data on OkredoRegister

EURO-PLAS DISPOSABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02504661

Incorporation date

21/05/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

269 Church Street, Blackpool FY1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1990)
dot icon18/05/2016
Final Gazette dissolved following liquidation
dot icon18/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2015
Registered office address changed from Unit 1a Bilston Key Industrial Estate Oxford Street Bilston Wolverhampton WV14 7DW to 269 Church Street Blackpool FY1 3PB on 2015-06-03
dot icon01/06/2015
Statement of affairs with form 4.19
dot icon01/06/2015
Appointment of a voluntary liquidator
dot icon01/06/2015
Resolutions
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Compulsory strike-off action has been discontinued
dot icon06/10/2014
First Gazette notice for compulsory strike-off
dot icon05/10/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Jasvinder Sharma as a director
dot icon03/11/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon21/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon24/09/2012
Director's details changed for Anju Sharma on 2011-06-11
dot icon24/09/2012
Director's details changed for Jasvinder Sharma on 2011-06-11
dot icon24/09/2012
Director's details changed for Mr Joginder Nath Sharma on 2011-06-11
dot icon24/09/2012
Secretary's details changed for Anju Sharma on 2011-06-11
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/09/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon14/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon18/03/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon18/03/2010
Director's details changed for Anju Sharma on 2009-10-01
dot icon18/03/2010
Director's details changed for Mr Joginder Nath Sharma on 2009-10-01
dot icon18/03/2010
Director's details changed for Jasvinder Sharma on 2009-10-01
dot icon21/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Director and secretary's change of particulars anju sharma logged form
dot icon01/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 16/12/08; full list of members
dot icon06/01/2009
Appointment terminate, director nirmal kant sharma logged form
dot icon06/01/2009
Appointment terminated secretary joginder sharma
dot icon17/12/2008
Secretary appointed anju sharma logged form
dot icon02/10/2008
Director appointed jasvinder sharma logged form
dot icon05/08/2008
Director appointed jasswinder sharma
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon22/05/2007
Return made up to 22/05/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 22/05/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 22/05/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 22/05/04; full list of members
dot icon23/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 22/05/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 22/05/02; full list of members
dot icon11/11/2001
Full accounts made up to 2001-03-31
dot icon03/06/2001
Return made up to 22/05/01; full list of members
dot icon01/05/2001
Certificate of change of name
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
Return made up to 22/05/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-03-31
dot icon22/07/1999
Return made up to 22/05/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon04/06/1998
Particulars of mortgage/charge
dot icon31/05/1998
Return made up to 22/05/98; no change of members
dot icon27/05/1998
New director appointed
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/07/1997
Return made up to 22/05/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/12/1996
Return made up to 22/05/96; full list of members
dot icon10/03/1996
Accounts for a small company made up to 1995-03-31
dot icon23/08/1995
Return made up to 22/05/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 22/05/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/05/1993
Return made up to 22/05/93; no change of members
dot icon07/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1992
Return made up to 22/05/92; no change of members
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon31/07/1991
Director resigned;new director appointed
dot icon31/07/1991
Registered office changed on 01/08/91 from: 32 farnham road handsworth birmingham B21 8EG
dot icon04/07/1991
Return made up to 22/05/91; full list of members
dot icon31/01/1991
Particulars of mortgage/charge
dot icon21/01/1991
Accounting reference date notified as 31/03
dot icon20/01/1991
Particulars of mortgage/charge
dot icon03/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1990
Ad 24/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon19/06/1990
Registered office changed on 20/06/90 from: somerset house temple street birmingham B2 5DP
dot icon19/06/1990
Secretary resigned;director resigned
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Jasvinder
Director
22/07/2008 - 06/01/2014
6
Sharma, Nirmal Kant
Director
01/07/1991 - 25/06/2007
2
Sharma, Joginder Nath
Director
01/05/1998 - Present
1
Sharma, Anju
Director
25/06/2007 - Present
-
Sharma, Anju
Secretary
20/09/2008 - Present
-

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-PLAS DISPOSABLES LIMITED

EURO-PLAS DISPOSABLES LIMITED is an(a) Dissolved company incorporated on 21/05/1990 with the registered office located at 269 Church Street, Blackpool FY1 3PB. 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-PLAS DISPOSABLES LIMITED?

toggle

EURO-PLAS DISPOSABLES LIMITED is currently Dissolved. It was registered on 21/05/1990 and dissolved on 18/05/2016.

Where is EURO-PLAS DISPOSABLES LIMITED located?

toggle

EURO-PLAS DISPOSABLES LIMITED is registered at 269 Church Street, Blackpool FY1 3PB.

What does EURO-PLAS DISPOSABLES LIMITED do?

toggle

EURO-PLAS DISPOSABLES LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for EURO-PLAS DISPOSABLES LIMITED?

toggle

The latest filing was on 18/05/2016: Final Gazette dissolved following liquidation.