EUROPEAN COMMERCIAL PRESSINGS LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN COMMERCIAL PRESSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03440981

Incorporation date

28/09/1997

Size

No accounts type available

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1997)
dot icon27/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2021
First Gazette notice for compulsory strike-off
dot icon22/07/2012
Restoration by order of the court
dot icon17/07/2007
Dissolved
dot icon17/04/2007
Notice of final account prior to dissolution
dot icon17/02/2007
Miscellaneous
dot icon09/01/2007
Miscellaneous
dot icon19/02/2006
Appointment of a liquidator
dot icon14/02/2006
Notice of discharge of Administration Order
dot icon31/01/2006
Order of court to wind up
dot icon29/01/2006
Administrator's abstract of receipts and payments
dot icon31/07/2005
Administrator's abstract of receipts and payments
dot icon16/01/2005
Administrator's abstract of receipts and payments
dot icon13/07/2004
Administrator's abstract of receipts and payments
dot icon21/01/2004
Administrator's abstract of receipts and payments
dot icon15/09/2003
Administrator's abstract of receipts and payments
dot icon15/09/2003
Administrator's abstract of receipts and payments
dot icon15/09/2003
Administrator's abstract of receipts and payments
dot icon15/09/2003
Administrator's abstract of receipts and payments
dot icon15/09/2003
Administrator's abstract of receipts and payments
dot icon15/09/2003
Administrator's abstract of receipts and payments
dot icon22/05/2003
Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF
dot icon26/01/2003
Administrator's abstract of receipts and payments
dot icon26/01/2003
Administrator's abstract of receipts and payments
dot icon26/01/2003
Administrator's abstract of receipts and payments
dot icon17/10/2001
Administrator's abstract of receipts and payments
dot icon17/10/2001
Administrator's abstract of receipts and payments
dot icon26/11/2000
Director resigned
dot icon02/11/2000
Notice of result of meeting of creditors
dot icon02/11/2000
Statement of administrator's proposal
dot icon26/09/2000
Secretary resigned
dot icon31/07/2000
Administration Order
dot icon31/07/2000
Notice of Administration Order
dot icon31/07/2000
Registered office changed on 01/08/00 from: holyhead road birmingham B21 0AJ
dot icon10/05/2000
Particulars of mortgage/charge
dot icon08/11/1999
Accounts made up to 1998-12-31
dot icon27/10/1999
Return made up to 29/09/99; full list of members
dot icon06/09/1999
Particulars of mortgage/charge
dot icon01/06/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/03/1999
Registered office changed on 03/03/99 from: ground floor 10 newhall street birmingham B3 3LX
dot icon02/03/1999
Location of register of directors' interests
dot icon02/03/1999
Location of register of members
dot icon02/03/1999
Secretary's particulars changed
dot icon28/02/1999
Director resigned
dot icon04/10/1998
Return made up to 29/09/98; full list of members
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
New director appointed
dot icon19/01/1998
Memorandum and Articles of Association
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon30/12/1997
New director appointed
dot icon30/12/1997
Ad 19/11/97--------- £ si 249998@1=249998 £ ic 2/250000
dot icon03/12/1997
Particulars of mortgage/charge
dot icon30/11/1997
Particulars of mortgage/charge
dot icon25/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon19/11/1997
£ nc 1000/250000 04/11/97
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Secretary resigned;director resigned
dot icon18/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon05/11/1997
Certificate of change of name
dot icon28/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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
Towers, John
Director
12/12/1997 - 11/02/1999
44
Hyland, Matthew William Edward
Nominee Director
29/09/1997 - 04/11/1997
126
Fisher, Jacqueline
Nominee Director
29/09/1997 - 04/11/1997
261
Lawton, Brian Tony
Director
04/11/1997 - 22/11/2000
1
Hyland, Matthew William Edward
Nominee Secretary
29/09/1997 - 04/11/1997
22

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 COMMERCIAL PRESSINGS LIMITED

EUROPEAN COMMERCIAL PRESSINGS LIMITED is an(a) Dissolved company incorporated on 28/09/1997 with the registered office located at Sherlock House, 73 Baker Street, London W1U 6RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EUROPEAN COMMERCIAL PRESSINGS LIMITED?

toggle

EUROPEAN COMMERCIAL PRESSINGS LIMITED is currently Dissolved. It was registered on 28/09/1997 and dissolved on 27/09/2021.

Where is EUROPEAN COMMERCIAL PRESSINGS LIMITED located?

toggle

EUROPEAN COMMERCIAL PRESSINGS LIMITED is registered at Sherlock House, 73 Baker Street, London W1U 6RD.

What does EUROPEAN COMMERCIAL PRESSINGS LIMITED do?

toggle

EUROPEAN COMMERCIAL PRESSINGS LIMITED operates in the Forging, pressing, stamping and roll forming of metal; powder metallurgy (28.40 - SIC 2003) sector.

What is the latest filing for EUROPEAN COMMERCIAL PRESSINGS LIMITED?

toggle

The latest filing was on 27/09/2021: Final Gazette dissolved via compulsory strike-off.