EUROCUP (2006) LIMITED

Register to unlock more data on OkredoRegister

EUROCUP (2006) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02068771

Incorporation date

29/10/1986

Size

-

Contacts

Registered address

Registered address

Kensington House, 7 Roe Lane, Southport, Merseyside PR9 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon17/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon11/05/2015
Compulsory strike-off action has been suspended
dot icon04/05/2015
First Gazette notice for compulsory strike-off
dot icon04/09/2014
Compulsory strike-off action has been suspended
dot icon25/08/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-30
dot icon19/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-30
dot icon26/04/2010
Termination of appointment of Amanda Stanley as a secretary
dot icon26/04/2010
Termination of appointment of Leslie Stanley as a director
dot icon26/04/2010
Termination of appointment of Amanda Stanley as a director
dot icon06/01/2010
Certificate of change of name
dot icon06/01/2010
Change of name notice
dot icon15/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 28/04/09; full list of members
dot icon31/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/05/2009
Appointment terminated director john stott
dot icon15/05/2008
Return made up to 30/04/08; no change of members
dot icon14/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
£ sr 110@1 29/01/03
dot icon18/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon24/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 30/04/07; no change of members
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon07/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/06/2005
Director's particulars changed
dot icon12/06/2005
Secretary's particulars changed;director's particulars changed
dot icon24/04/2005
Return made up to 30/04/05; full list of members
dot icon15/08/2004
Secretary's particulars changed;director's particulars changed
dot icon15/08/2004
Director's particulars changed
dot icon09/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon02/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 30/04/03; full list of members
dot icon21/04/2003
Secretary's particulars changed;director's particulars changed
dot icon21/04/2003
Director's particulars changed
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/06/2002
Return made up to 30/04/02; full list of members
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 30/04/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
Return made up to 30/04/00; full list of members
dot icon17/10/1999
Director resigned
dot icon13/09/1999
New director appointed
dot icon11/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon08/06/1999
Return made up to 30/04/99; full list of members
dot icon01/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon25/05/1998
Return made up to 30/04/98; full list of members
dot icon10/03/1998
£ sr [email protected] 31/08/94
dot icon10/03/1998
£ sr [email protected] 27/11/95
dot icon10/03/1998
£ sr [email protected] 20/06/95
dot icon06/08/1997
Return made up to 30/04/97; full list of members
dot icon21/05/1997
Group accounts for a medium company made up to 1996-12-31
dot icon20/05/1997
New director appointed
dot icon02/03/1997
Registered office changed on 03/03/97 from: unit 4 valentines building racecourse industrial estate ormskirk road aimtree liverpool L9 5AL
dot icon05/01/1997
Director resigned
dot icon26/12/1996
Secretary's particulars changed;director's particulars changed
dot icon03/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Statement of rights attached to allotted shares
dot icon03/12/1996
£ nc 67590/67610 20/11/96
dot icon03/12/1996
Ad 20/11/96--------- £ si 20@1=20 £ ic 63203/63223
dot icon03/12/1996
Resolutions
dot icon22/08/1996
Ad 08/08/96--------- £ si 20@1=20 £ ic 63183/63203
dot icon22/08/1996
Statement of rights attached to allotted shares
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon22/08/1996
£ nc 67570/67590 08/08/96
dot icon08/08/1996
Ad 30/07/96--------- £ si 10@1=10 £ ic 63173/63183
dot icon08/08/1996
Statement of rights attached to allotted shares
dot icon08/08/1996
Nc inc already adjusted 30/07/96
dot icon08/08/1996
Resolutions
dot icon04/07/1996
Full group accounts made up to 1995-12-31
dot icon27/06/1996
Return made up to 30/04/96; full list of members
dot icon02/06/1996
Statement of rights attached to allotted shares
dot icon02/06/1996
Ad 17/05/96--------- £ si 60@1=60 £ ic 63113/63173
dot icon02/06/1996
Resolutions
dot icon02/06/1996
£ nc 67500/67560 17/05/96
dot icon02/06/1996
Resolutions
dot icon19/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon05/10/1995
Particulars of mortgage/charge
dot icon27/09/1995
Particulars of mortgage/charge
dot icon03/08/1995
New secretary appointed;director resigned;new director appointed
dot icon03/08/1995
New director appointed
dot icon26/06/1995
Return made up to 30/04/95; full list of members
dot icon09/05/1995
New director appointed
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 icon19/09/1994
Group accounts for a medium company made up to 1993-12-31
dot icon18/05/1994
£ sr [email protected] 22/03/94
dot icon18/05/1994
£ sr [email protected] 22/03/94
dot icon17/05/1994
Return made up to 30/04/94; full list of members
dot icon01/03/1994
Particulars of mortgage/charge
dot icon31/10/1993
Group accounts for a medium company made up to 1992-12-31
dot icon26/06/1993
Return made up to 30/04/93; no change of members
dot icon22/02/1993
Particulars of mortgage/charge
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon14/05/1992
Return made up to 30/04/92; no change of members
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Particulars of mortgage/charge
dot icon15/10/1991
Director's particulars changed
dot icon30/09/1991
Memorandum and Articles of Association
dot icon30/09/1991
Resolutions
dot icon29/05/1991
Return made up to 30/04/91; full list of members
dot icon24/03/1991
Full accounts made up to 1990-03-31
dot icon06/06/1990
Return made up to 28/04/90; full list of members
dot icon30/05/1990
Full accounts made up to 1989-03-31
dot icon30/05/1990
Full accounts made up to 1988-03-31
dot icon28/11/1989
Return made up to 28/04/89; full list of members
dot icon19/11/1989
Director resigned
dot icon17/01/1989
Return made up to 28/04/88; full list of members
dot icon16/12/1986
Gazettable document
dot icon25/11/1986
New secretary appointed
dot icon25/11/1986
New secretary appointed
dot icon30/10/1986
Secretary resigned
dot icon29/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
Stanley, Leslie Paul
Director
07/04/1997 - 23/12/2009
2
Stott, John Roy
Director
30/08/1999 - 23/04/2009
-
Barber, John Joseph
Director
03/05/1995 - 30/09/1999
1
Stanley, Amanda
Director
03/05/1995 - 23/12/2009
8
Stanley, Amanda
Secretary
03/05/1995 - 23/12/2009
4

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 EUROCUP (2006) LIMITED

EUROCUP (2006) LIMITED is an(a) Dissolved company incorporated on 29/10/1986 with the registered office located at Kensington House, 7 Roe Lane, Southport, Merseyside PR9 9DT. 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 EUROCUP (2006) LIMITED?

toggle

EUROCUP (2006) LIMITED is currently Dissolved. It was registered on 29/10/1986 and dissolved on 17/08/2015.

Where is EUROCUP (2006) LIMITED located?

toggle

EUROCUP (2006) LIMITED is registered at Kensington House, 7 Roe Lane, Southport, Merseyside PR9 9DT.

What does EUROCUP (2006) LIMITED do?

toggle

EUROCUP (2006) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROCUP (2006) LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via compulsory strike-off.