EUROPAEDIC ADJUSTABLE BEDS LIMITED

Register to unlock more data on OkredoRegister

EUROPAEDIC ADJUSTABLE BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02098660

Incorporation date

09/02/1987

Size

Dormant

Contacts

Registered address

Registered address

Plot 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, North Wales LL16 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon05/11/2012
Application to strike the company off the register
dot icon31/05/2012
Termination of appointment of Timothy Paul Ellis as a secretary on 2012-05-16
dot icon05/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/12/2010
Annual return made up to 2010-12-26 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon25/05/2009
Accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 26/12/08; full list of members
dot icon27/08/2008
Accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 26/12/07; full list of members
dot icon27/08/2007
Accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 26/12/06; full list of members
dot icon04/01/2007
Location of debenture register
dot icon04/01/2007
Location of register of members
dot icon04/01/2007
Registered office changed on 05/01/07 from: colomendy industrial estate rhyl road denbigh north wales LL16 5TD
dot icon03/10/2006
Accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 26/12/05; full list of members
dot icon09/08/2005
Accounts made up to 2004-12-31
dot icon09/01/2005
Return made up to 26/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-28
dot icon19/01/2004
Return made up to 26/12/03; full list of members
dot icon19/01/2004
Location of register of members address changed
dot icon19/01/2004
Location of debenture register address changed
dot icon17/07/2003
Full accounts made up to 2002-12-29
dot icon06/01/2003
Return made up to 26/12/02; full list of members
dot icon29/12/2002
Director resigned
dot icon14/06/2002
Accounts made up to 2001-12-29
dot icon01/01/2002
Return made up to 26/12/01; full list of members
dot icon19/08/2001
Accounts made up to 2000-12-31
dot icon17/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon19/01/2001
Auditor's resignation
dot icon02/01/2001
Return made up to 26/12/00; full list of members
dot icon19/09/2000
Accounts made up to 1999-12-31
dot icon30/08/2000
Certificate of change of name
dot icon30/01/2000
Return made up to 26/12/99; full list of members
dot icon30/01/2000
Location of register of members address changed
dot icon30/01/2000
Location of debenture register address changed
dot icon30/01/2000
New secretary appointed
dot icon01/09/1999
Accounts made up to 1998-12-31
dot icon09/08/1999
Secretary resigned;director resigned
dot icon21/01/1999
Return made up to 26/12/98; no change of members
dot icon17/11/1998
New director appointed
dot icon29/10/1998
Accounts made up to 1997-12-31
dot icon06/04/1998
Return made up to 26/12/97; full list of members
dot icon02/11/1997
Accounts made up to 1996-12-31
dot icon02/11/1997
Resolutions
dot icon04/03/1997
Return made up to 26/12/96; no change of members
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
Location of register of members address changed
dot icon04/03/1997
Location of debenture register address changed
dot icon04/03/1997
New secretary appointed
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Return made up to 26/12/95; full list of members
dot icon23/08/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Return made up to 26/12/94; no change of members
dot icon17/11/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1994
Declaration of satisfaction of mortgage/charge
dot icon07/11/1994
Director resigned
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon09/01/1994
Return made up to 26/12/93; no change of members
dot icon09/01/1994
Director resigned
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
Director resigned
dot icon18/01/1993
Return made up to 26/12/92; full list of members
dot icon18/01/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Declaration of satisfaction of mortgage/charge
dot icon18/05/1992
Declaration of satisfaction of mortgage/charge
dot icon18/05/1992
Declaration of satisfaction of mortgage/charge
dot icon20/04/1992
Director resigned
dot icon15/04/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon18/01/1992
Return made up to 26/12/91; no change of members
dot icon18/01/1992
Director's particulars changed
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon30/01/1991
Return made up to 25/12/90; no change of members
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
Location of register of members
dot icon22/04/1990
Memorandum and Articles of Association
dot icon22/04/1990
Resolutions
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon03/01/1990
Return made up to 26/12/89; full list of members
dot icon12/09/1989
Location of register of members
dot icon30/05/1989
Secretary resigned;new secretary appointed
dot icon26/04/1989
Particulars of mortgage/charge
dot icon24/01/1989
Full accounts made up to 1987-12-31
dot icon24/01/1989
Return made up to 04/01/89; full list of members
dot icon06/11/1988
Particulars of mortgage/charge
dot icon29/09/1988
Auditor's resignation
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Memorandum and Articles of Association
dot icon28/04/1988
Resolutions
dot icon04/02/1988
Particulars of mortgage/charge
dot icon07/09/1987
Accounting reference date notified as 31/12
dot icon22/08/1987
Resolutions
dot icon12/07/1987
Certificate of change of name
dot icon09/07/1987
Registered office changed on 10/07/87 from: room 150 20 copthall avenue london EC2R 7JH
dot icon09/07/1987
Secretary resigned;new secretary appointed
dot icon09/07/1987
Memorandum and Articles of Association
dot icon09/07/1987
Resolutions
dot icon09/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milsom, Irving John
Director
27/03/2001 - Present
26
Crealey, Peter
Director
10/04/1992 - 30/11/2002
7
Shaw, Andrew Rhead
Director
10/04/1992 - 30/04/1993
9
Seaney, Antony John
Director
10/04/1992 - 17/01/2001
14
Mckenzie, Keith Alexander
Director
10/04/1992 - 26/02/2001
12

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 EUROPAEDIC ADJUSTABLE BEDS LIMITED

EUROPAEDIC ADJUSTABLE BEDS LIMITED is an(a) Dissolved company incorporated on 09/02/1987 with the registered office located at Plot 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, North Wales LL16 5TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPAEDIC ADJUSTABLE BEDS LIMITED?

toggle

EUROPAEDIC ADJUSTABLE BEDS LIMITED is currently Dissolved. It was registered on 09/02/1987 and dissolved on 25/02/2013.

Where is EUROPAEDIC ADJUSTABLE BEDS LIMITED located?

toggle

EUROPAEDIC ADJUSTABLE BEDS LIMITED is registered at Plot 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, North Wales LL16 5TS.

What does EUROPAEDIC ADJUSTABLE BEDS LIMITED do?

toggle

EUROPAEDIC ADJUSTABLE BEDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROPAEDIC ADJUSTABLE BEDS LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.