EUROCENTRAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EUROCENTRAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03881453

Incorporation date

21/11/1999

Size

Unreported

Contacts

Registered address

Registered address

Kent House 14-17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1999)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon30/01/2012
Application to strike the company off the register
dot icon02/01/2012
Resolutions
dot icon21/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon06/03/2011
Full accounts made up to 2010-12-31
dot icon05/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon11/04/2010
Appointment of David Hoyle as a director
dot icon31/03/2010
Memorandum and Articles of Association
dot icon31/03/2010
Change of share class name or designation
dot icon31/03/2010
Resolutions
dot icon28/03/2010
Termination of appointment of Peter Whitby as a director
dot icon28/03/2010
Appointment of Peter James Whitby as a director
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2010
Full accounts made up to 2009-12-31
dot icon04/10/2009
Director's details changed for Nigel John Howard Franklin on 2009-10-01
dot icon04/10/2009
Secretary's details changed for Ms Clare Sheridan on 2009-10-01
dot icon04/10/2009
Director's details changed
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon18/05/2009
Appointment Terminated Director mark fowkes
dot icon18/05/2009
Appointment Terminated Secretary christopher fidler
dot icon12/05/2009
Registered office changed on 13/05/2009 from booths park, chelford road knutsford cheshire WA16 8QZ
dot icon12/05/2009
Secretary appointed clare sheridan
dot icon12/04/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 08/06/08; full list of members
dot icon09/12/2008
Appointment Terminated Director simon bettany
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon06/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon19/11/2007
Registered office changed on 20/11/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA
dot icon12/08/2007
Return made up to 08/06/07; full list of members
dot icon25/02/2007
New director appointed
dot icon25/02/2007
New director appointed
dot icon25/02/2007
Director resigned
dot icon25/02/2007
Director resigned
dot icon02/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 08/06/06; full list of members
dot icon26/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 08/06/05; full list of members
dot icon10/07/2005
Director's particulars changed
dot icon19/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon29/06/2004
Return made up to 08/06/04; full list of members
dot icon17/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/08/2003
Secretary resigned
dot icon29/06/2003
Return made up to 08/06/03; full list of members
dot icon28/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/09/2002
New secretary appointed
dot icon07/09/2002
Director resigned
dot icon07/09/2002
New director appointed
dot icon23/06/2002
Return made up to 08/06/02; full list of members
dot icon05/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon20/06/2001
Return made up to 08/06/01; full list of members
dot icon23/11/2000
Return made up to 22/11/00; full list of members
dot icon13/02/2000
New secretary appointed
dot icon09/02/2000
Ad 21/01/00--------- £ si 2000@1=2000 £ ic 2000/4000
dot icon09/02/2000
Ad 21/01/00--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon09/02/2000
Ad 21/01/00--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
£ nc 100/4000 21/01/00
dot icon09/02/2000
Conve 21/01/00
dot icon09/02/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon27/01/2000
Particulars of mortgage/charge
dot icon07/12/1999
Certificate of change of name
dot icon21/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyle, David
Director
29/03/2010 - Present
79
MACROBERTS - (FIRM)
Nominee Secretary
21/11/1999 - 20/12/1999
101
MACROBERTS CORPORATE SERVICES LIMITED
Nominee Director
21/11/1999 - 20/12/1999
115
Pascoe, Nigel John Barron
Director
20/12/1999 - 13/09/2001
3
Turner, Stephen Howard
Director
13/09/2001 - Present
20

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 EUROCENTRAL HOLDINGS LIMITED

EUROCENTRAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/11/1999 with the registered office located at Kent House 14-17 Market Place, London W1W 8AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EUROCENTRAL HOLDINGS LIMITED?

toggle

EUROCENTRAL HOLDINGS LIMITED is currently Dissolved. It was registered on 21/11/1999 and dissolved on 21/05/2012.

Where is EUROCENTRAL HOLDINGS LIMITED located?

toggle

EUROCENTRAL HOLDINGS LIMITED is registered at Kent House 14-17 Market Place, London W1W 8AJ.

What does EUROCENTRAL HOLDINGS LIMITED do?

toggle

EUROCENTRAL HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EUROCENTRAL HOLDINGS LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.