EUROCUT LIMITED

Register to unlock more data on OkredoRegister

EUROCUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02172710

Incorporation date

29/09/1987

Size

Full

Contacts

Registered address

Registered address

HAWSONS, Pegasus House 463a Glossop Road, Sheffield, South Yorkshire S10 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon01/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2022
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Restoration by order of the court
dot icon27/06/2010
Termination of appointment of Michael Mason as a director
dot icon22/03/2010
Application to strike the company off the register
dot icon10/02/2010
Full accounts made up to 2008-06-30
dot icon01/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon16/10/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon08/07/2008
Registered office changed on 09/07/2008 from 201 newhall road sheffield S9 2QJ
dot icon01/07/2008
Appointment Terminated Director stephen shaw
dot icon15/05/2008
Appointment Terminated Secretary felicity bradley
dot icon11/05/2008
Director appointed michael mason
dot icon08/04/2008
Full accounts made up to 2007-06-30
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/02/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon06/01/2008
Return made up to 01/12/07; no change of members
dot icon06/01/2008
Registered office changed on 07/01/08
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon02/01/2008
Resolutions
dot icon17/12/2007
Memorandum and Articles of Association
dot icon21/11/2007
£ sr 30000@1 16/06/93
dot icon21/11/2007
Nc inc already adjusted 06/02/90
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon15/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Full accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 01/12/06; full list of members
dot icon21/09/2006
Particulars of mortgage/charge
dot icon03/09/2006
New director appointed
dot icon27/04/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon29/03/2006
New director appointed
dot icon28/12/2005
Return made up to 01/12/05; full list of members
dot icon06/10/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
New director appointed
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon22/12/2004
Registered office changed on 23/12/04
dot icon27/08/2004
Particulars of mortgage/charge
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon07/01/2004
Return made up to 01/12/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon04/04/2003
Particulars of mortgage/charge
dot icon01/01/2003
Return made up to 01/12/02; full list of members
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
New secretary appointed
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon19/12/2001
Return made up to 01/12/01; full list of members
dot icon17/10/2001
Full accounts made up to 2001-06-30
dot icon02/01/2001
Return made up to 01/12/00; full list of members
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon16/02/2000
Full accounts made up to 1999-06-30
dot icon21/12/1999
Return made up to 01/12/99; full list of members
dot icon21/12/1999
Director's particulars changed
dot icon03/03/1999
Full accounts made up to 1998-06-30
dot icon06/01/1999
Return made up to 01/12/98; no change of members
dot icon06/01/1999
Registered office changed on 07/01/99
dot icon09/03/1998
Full accounts made up to 1997-06-30
dot icon25/01/1998
Return made up to 01/12/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-06-30
dot icon22/12/1996
Return made up to 01/12/96; full list of members
dot icon22/12/1996
Secretary resigned
dot icon22/08/1996
Registered office changed on 23/08/96 from: pennine house 24 roman ridge road sheffield
dot icon04/12/1995
Return made up to 01/12/95; no change of members
dot icon08/11/1995
Full accounts made up to 1995-06-30
dot icon16/03/1995
Full accounts made up to 1994-06-30
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Particulars of mortgage/charge
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 icon09/02/1994
Registered office changed on 10/02/94 from: townsend house 30 monkgate york YO3 7PF
dot icon11/01/1994
Full accounts made up to 1993-06-30
dot icon26/04/1993
Full group accounts made up to 1992-06-30
dot icon03/12/1992
Director's particulars changed
dot icon22/04/1992
Full group accounts made up to 1991-06-30
dot icon13/02/1992
Full group accounts made up to 1990-06-30
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon11/02/1990
£ nc 50000/150000 06/02/90
dot icon08/02/1990
Full group accounts made up to 1989-03-30
dot icon24/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon20/01/1990
Return made up to 01/12/89; no change of members
dot icon15/02/1989
Resolutions
dot icon05/02/1989
Return made up to 02/12/88; full list of members
dot icon18/10/1988
Accounting reference date shortened from 31/05 to 31/03
dot icon07/09/1988
Accounting reference date extended from 31/12 to 31/05
dot icon18/08/1988
Wd 13/07/88 ad 30/06/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/01/1988
Particulars of mortgage/charge
dot icon13/12/1987
Registered office changed on 14/12/87 from: mill farm alne york YO6 2JE
dot icon13/12/1987
Accounting reference date notified as 31/12
dot icon01/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1987
Secretary resigned
dot icon29/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Christopher Hugh
Director
04/01/2005 - 30/09/2005
19
Bennett, Raymond Allen
Director
08/08/2000 - 07/01/2002
2
Ogden, Gary Miles
Director
27/03/2006 - 21/12/2007
6
Shaw, Stephen Martin
Director
21/08/2006 - 12/06/2008
16
Mason, Michael
Director
02/05/2008 - 24/06/2010
1

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 EUROCUT LIMITED

EUROCUT LIMITED is an(a) Dissolved company incorporated on 29/09/1987 with the registered office located at HAWSONS, Pegasus House 463a Glossop Road, Sheffield, South Yorkshire S10 2QD. 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 EUROCUT LIMITED?

toggle

EUROCUT LIMITED is currently Dissolved. It was registered on 29/09/1987 and dissolved on 01/08/2022.

Where is EUROCUT LIMITED located?

toggle

EUROCUT LIMITED is registered at HAWSONS, Pegasus House 463a Glossop Road, Sheffield, South Yorkshire S10 2QD.

What does EUROCUT LIMITED do?

toggle

EUROCUT LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EUROCUT LIMITED?

toggle

The latest filing was on 01/08/2022: Final Gazette dissolved via compulsory strike-off.