EUROBAIT LIMITED

Register to unlock more data on OkredoRegister

EUROBAIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01709232

Incorporation date

23/03/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Private Road No 4 Colwick Industrial Estate, Colwick, Nottingham NG4 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1983)
dot icon20/04/2020
Final Gazette dissolved following liquidation
dot icon20/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2019
Liquidators' statement of receipts and payments to 2018-11-25
dot icon26/01/2018
Liquidators' statement of receipts and payments to 2017-11-25
dot icon19/02/2017
Liquidators' statement of receipts and payments to 2016-11-25
dot icon25/01/2016
Liquidators' statement of receipts and payments to 2015-11-25
dot icon22/01/2015
Liquidators' statement of receipts and payments to 2014-11-25
dot icon01/12/2013
Liquidators' statement of receipts and payments to 2013-11-25
dot icon29/11/2012
Registered office address changed from Pte Road No 4 Colwick Industrial Estate Colwick Nottingham NG4 2JT on 2012-11-30
dot icon29/11/2012
Statement of affairs with form 4.19
dot icon29/11/2012
Appointment of a voluntary liquidator
dot icon29/11/2012
Resolutions
dot icon28/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon28/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon24/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Linda Hammond as a secretary on 2012-06-25
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon02/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon07/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/01/2011
Termination of appointment of Daniel Gilman as a secretary
dot icon28/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Paul Rowland Hammond on 2009-10-01
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2010
Appointment of Daniel Gilman as a secretary
dot icon09/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/09/2009
Return made up to 11/09/08; full list of members; amend
dot icon17/05/2009
Return made up to 11/09/08; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Accounts for a small company made up to 2006-12-31
dot icon04/10/2007
Return made up to 11/09/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 11/09/06; full list of members
dot icon17/10/2006
Registered office changed on 18/10/06 from: 111 potter street worksop notts S80 2HL
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned;director resigned
dot icon19/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon19/12/2005
Return made up to 11/09/05; full list of members
dot icon19/12/2005
Return made up to 11/09/04; full list of members
dot icon14/11/2004
Accounts for a small company made up to 2003-12-31
dot icon07/03/2004
Director resigned
dot icon19/09/2003
Return made up to 11/09/03; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-12-31
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/11/2002
Particulars of mortgage/charge
dot icon17/11/2002
Particulars of mortgage/charge
dot icon17/11/2002
Particulars of mortgage/charge
dot icon01/10/2002
Return made up to 11/09/02; full list of members
dot icon07/07/2002
Accounts for a small company made up to 2001-12-31
dot icon25/06/2002
New director appointed
dot icon18/09/2001
Return made up to 11/09/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2000-11-30
dot icon24/05/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon04/10/2000
Return made up to 11/09/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-11-30
dot icon04/10/1999
Return made up to 11/09/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-11-30
dot icon29/09/1998
Return made up to 30/09/98; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1997-11-30
dot icon07/12/1997
Return made up to 30/09/97; no change of members
dot icon16/07/1997
Accounts for a small company made up to 1996-11-30
dot icon19/10/1996
Return made up to 30/09/96; full list of members
dot icon01/04/1996
Accounts for a small company made up to 1995-11-30
dot icon06/11/1995
Return made up to 30/09/95; no change of members
dot icon24/07/1995
Accounting reference date shortened from 31/05 to 30/11
dot icon14/02/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 30/09/94; no change of members
dot icon18/09/1994
New director appointed
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon10/04/1994
Accounts for a small company made up to 1993-05-31
dot icon17/02/1994
Particulars of mortgage/charge
dot icon02/10/1993
Return made up to 30/09/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-05-31
dot icon18/10/1992
Return made up to 30/09/92; no change of members
dot icon11/03/1992
Accounts for a small company made up to 1991-05-31
dot icon20/10/1991
Accounts for a small company made up to 1989-05-31
dot icon06/10/1991
Return made up to 30/09/91; change of members
dot icon06/10/1991
Accounts for a small company made up to 1990-05-31
dot icon24/07/1991
Return made up to 30/09/90; full list of members
dot icon09/01/1990
Secretary's particulars changed
dot icon19/12/1989
Return made up to 30/09/89; full list of members
dot icon18/12/1988
Accounts for a small company made up to 1988-05-31
dot icon18/12/1988
Return made up to 30/09/88; full list of members
dot icon03/12/1988
Registered office changed on 04/12/88 from: gibralter farm woodcoates darlton nr newark nottinghamshire NG22 0TN
dot icon16/06/1988
Accounts for a small company made up to 1987-05-31
dot icon24/04/1988
Director resigned
dot icon24/04/1988
Secretary resigned;new secretary appointed
dot icon24/04/1988
Return made up to 14/10/87; full list of members
dot icon18/06/1987
Particulars of mortgage/charge
dot icon11/12/1986
Group of companies' accounts made up to 1986-05-31
dot icon11/12/1986
Return made up to 30/09/86; full list of members
dot icon23/03/1983
Miscellaneous
dot icon23/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelps, Alan
Director
21/08/1994 - 27/02/2004
3
Hammond, Mark John
Director
06/06/2002 - 04/06/2006
2
Gilman, Daniel
Secretary
03/08/2010 - 13/08/2010
-
Hammond, Linda
Secretary
04/06/2006 - 25/06/2012
-
Hammond, Mark John
Secretary
17/08/1994 - 04/06/2006
-

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 EUROBAIT LIMITED

EUROBAIT LIMITED is an(a) Dissolved company incorporated on 23/03/1983 with the registered office located at Private Road No 4 Colwick Industrial Estate, Colwick, Nottingham NG4 2JT. There is currently no 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 EUROBAIT LIMITED?

toggle

EUROBAIT LIMITED is currently Dissolved. It was registered on 23/03/1983 and dissolved on 20/04/2020.

Where is EUROBAIT LIMITED located?

toggle

EUROBAIT LIMITED is registered at Private Road No 4 Colwick Industrial Estate, Colwick, Nottingham NG4 2JT.

What does EUROBAIT LIMITED do?

toggle

EUROBAIT LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for EUROBAIT LIMITED?

toggle

The latest filing was on 20/04/2020: Final Gazette dissolved following liquidation.