EUROPEAN COACHWAYS LTD

Register to unlock more data on OkredoRegister

EUROPEAN COACHWAYS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03295713

Incorporation date

22/12/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Pearsall Drive, Oldbury, West Midlands B69 2RACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1996)
dot icon17/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2013
Voluntary strike-off action has been suspended
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon06/10/2013
Application to strike the company off the register
dot icon25/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-30
dot icon02/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-30
dot icon31/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon31/01/2011
Registered office address changed from 15 Scott Street Tipton West Midlands West Midlands DY4 7UL England on 2011-02-01
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-30
dot icon01/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon01/01/2010
Register(s) moved to registered inspection location
dot icon01/01/2010
Register inspection address has been changed
dot icon01/01/2010
Director's details changed for Mary Margaret Rose Millership on 2010-01-02
dot icon01/01/2010
Director's details changed for Christopher Millership on 2010-01-02
dot icon23/08/2009
Total exemption small company accounts made up to 2008-10-30
dot icon10/03/2009
Return made up to 23/12/08; full list of members
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Registered office changed on 11/03/2009 from 29 burmese way rowley regis west midlands B65 8QA
dot icon25/03/2008
Curr ext from 30/04/2008 to 30/10/2008
dot icon17/03/2008
Director's Change of Particulars / christopher millership / 01/03/2008 / HouseName/Number was: , now: 15; Street was: 29 burmese way, now: scott street; Area was: , now: imperial gardens; Post Town was: rowley regis, now: tipton; Post Code was: B65 8QA, now: DY4 7AF
dot icon17/03/2008
Return made up to 23/12/07; no change of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/02/2007
Return made up to 23/12/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/02/2006
Return made up to 23/12/05; full list of members
dot icon14/11/2005
Ad 01/01/05--------- £ si 2@1=2 £ ic 4/6
dot icon14/11/2005
Ad 01/01/05--------- £ si 2@1=2 £ ic 2/4
dot icon07/11/2005
Secretary resigned;director resigned
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
New director appointed
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/02/2005
Return made up to 23/12/04; full list of members
dot icon05/04/2004
Registered office changed on 06/04/04 from: 29 burmese way rowley regis west midlands B65 8QA
dot icon05/04/2004
Return made up to 23/12/03; full list of members
dot icon05/04/2004
Secretary's particulars changed;director's particulars changed
dot icon16/02/2004
Accounts made up to 2003-04-30
dot icon16/02/2004
Registered office changed on 17/02/04 from: 2 portfield drive groveland avenue tipton dudley west midlands DY4 7UP
dot icon20/02/2003
Return made up to 23/12/02; full list of members
dot icon20/02/2003
Accounts made up to 2002-04-30
dot icon27/02/2002
Accounts made up to 2001-04-30
dot icon29/01/2002
Return made up to 23/12/01; full list of members
dot icon28/03/2001
Accounts made up to 2000-04-30
dot icon13/02/2001
Return made up to 23/12/00; full list of members
dot icon17/01/2000
Return made up to 23/12/99; full list of members
dot icon17/01/2000
Location of register of members address changed
dot icon17/01/2000
Accounts made up to 1999-04-30
dot icon19/01/1999
Return made up to 23/12/98; no change of members
dot icon11/08/1998
New director appointed
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Accounts made up to 1998-04-30
dot icon26/07/1998
Registered office changed on 27/07/98 from: unit 2 windmill industrial estate pear tree lane dudley west midlands DY2 1XX
dot icon03/02/1998
Return made up to 23/12/97; full list of members
dot icon16/03/1997
New secretary appointed
dot icon16/03/1997
New director appointed
dot icon16/03/1997
Registered office changed on 17/03/97 from: 36 skidmore avenue bradmere wolverhampton west midlands WV3 7AJ
dot icon16/03/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon16/03/1997
Secretary resigned
dot icon16/03/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
New secretary appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Registered office changed on 03/01/97 from: gazette buildings, 168 corporation street birmingham B4 6TU
dot icon22/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2011
dot iconLast change occurred
29/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/10/2011
dot iconNext account date
29/10/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM LIMITED
Nominee Secretary
23/12/1996 - 02/01/1997
189
Lovell, Stephen Francis
Director
02/01/1997 - 26/02/1997
2
CREDITREFORM (ENGLAND) LIMITED
Nominee Director
23/12/1996 - 02/01/1997
179
Millership, Sharon Anne
Secretary
26/02/1997 - 01/01/2005
-
Lovell, Kim Shirley
Secretary
02/01/1997 - 26/02/1997
-

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 EUROPEAN COACHWAYS LTD

EUROPEAN COACHWAYS LTD is an(a) Dissolved company incorporated on 22/12/1996 with the registered office located at Unit 2 Pearsall Drive, Oldbury, West Midlands B69 2RA. There are currently 3 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 EUROPEAN COACHWAYS LTD?

toggle

EUROPEAN COACHWAYS LTD is currently Dissolved. It was registered on 22/12/1996 and dissolved on 17/03/2014.

Where is EUROPEAN COACHWAYS LTD located?

toggle

EUROPEAN COACHWAYS LTD is registered at Unit 2 Pearsall Drive, Oldbury, West Midlands B69 2RA.

What does EUROPEAN COACHWAYS LTD do?

toggle

EUROPEAN COACHWAYS LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for EUROPEAN COACHWAYS LTD?

toggle

The latest filing was on 17/03/2014: Final Gazette dissolved via voluntary strike-off.