EUROPEAN FINE BLANKING LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN FINE BLANKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02503566

Incorporation date

17/05/1990

Size

Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1990)
dot icon21/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon08/11/2010
First Gazette notice for compulsory strike-off
dot icon23/10/2009
Resolutions
dot icon22/10/2009
Restoration by order of the court
dot icon18/07/2005
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2005
First Gazette notice for compulsory strike-off
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon30/09/2004
Receiver's abstract of receipts and payments
dot icon30/09/2004
Receiver ceasing to act
dot icon21/04/2004
Receiver's abstract of receipts and payments
dot icon03/07/2003
Administrative Receiver's report
dot icon06/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Registered office changed on 30/04/03 from: the old halsall arms 2 summerwood lane halsall L39 8RJ
dot icon25/04/2003
Registered office changed on 26/04/03 from: croesfoel industrial park rhostyllen wrexham clwyd LL14 4BJ
dot icon24/04/2003
Appointment of receiver/manager
dot icon27/03/2003
Director resigned
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
Director resigned
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 20/04/02; full list of members
dot icon16/05/2002
Director's particulars changed
dot icon01/04/2002
Particulars of mortgage/charge
dot icon24/01/2002
Director resigned
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 20/04/01; full list of members
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
Secretary resigned
dot icon07/05/2001
New director appointed
dot icon07/05/2001
Director resigned
dot icon02/05/2001
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon27/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
New secretary appointed
dot icon13/08/2000
Director resigned
dot icon13/08/2000
Director resigned
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Return made up to 20/04/00; full list of members
dot icon16/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon27/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon25/04/2000
New director appointed
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon01/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon27/05/1999
Accounts for a medium company made up to 1998-06-30
dot icon17/05/1999
Return made up to 20/04/99; no change of members
dot icon17/05/1999
Director's particulars changed
dot icon05/05/1999
Delivery ext'd 3 mth 30/06/98
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Director resigned
dot icon02/09/1998
Amended accounts made up to 1997-06-30
dot icon20/06/1998
Return made up to 01/05/98; full list of members
dot icon22/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon09/06/1997
Return made up to 01/05/97; full list of members
dot icon09/06/1997
Director's particulars changed
dot icon30/05/1997
Director resigned
dot icon07/01/1997
Accounts for a medium company made up to 1996-06-30
dot icon12/05/1996
Return made up to 01/05/96; full list of members
dot icon05/11/1995
Accounts for a small company made up to 1995-06-30
dot icon11/06/1995
Return made up to 01/05/95; full list of members
dot icon22/04/1995
New secretary appointed
dot icon19/03/1995
Accounts for a small company made up to 1994-06-30
dot icon17/01/1995
Secretary resigned
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 icon22/12/1994
Resolutions
dot icon02/12/1994
Ad 20/05/94--------- £ si 200000@1=200000 £ ic 725000/925000
dot icon02/12/1994
£ nc 725000/925000 27/01/94
dot icon11/06/1994
Return made up to 01/05/94; no change of members
dot icon15/03/1994
Accounts for a small company made up to 1993-06-30
dot icon26/05/1993
Return made up to 01/05/93; no change of members
dot icon10/03/1993
Accounting reference date extended from 31/03 to 30/06
dot icon10/12/1992
Accounts for a small company made up to 1992-03-31
dot icon01/09/1992
Director resigned;new director appointed
dot icon16/06/1992
Return made up to 01/05/92; full list of members
dot icon23/02/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Secretary resigned
dot icon12/02/1992
Registered office changed on 13/02/92 from: 5-7 grosvenor court foregate street chester CH1 1HG
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
New director appointed
dot icon13/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Declaration of satisfaction of mortgage/charge
dot icon22/05/1991
Resolutions
dot icon21/05/1991
Return made up to 01/05/91; full list of members
dot icon25/02/1991
Particulars of mortgage/charge
dot icon17/02/1991
Memorandum and Articles of Association
dot icon17/02/1991
Ad 23/01/91--------- £ si 724998@1=724998 £ ic 2/725000
dot icon17/02/1991
Resolutions
dot icon17/02/1991
Resolutions
dot icon17/02/1991
£ nc 600000/725000 23/01/91
dot icon17/02/1991
Registered office changed on 18/02/91 from: 18 paget close bromsgrove worcestershire B61 7JE
dot icon17/02/1991
Secretary resigned;new secretary appointed
dot icon17/02/1991
Accounting reference date notified as 31/03
dot icon05/12/1990
Registered office changed on 06/12/90 from: rawden house rawden place cardiff CF1 9AE
dot icon05/12/1990
New director appointed
dot icon05/12/1990
New secretary appointed
dot icon05/12/1990
New director appointed
dot icon05/12/1990
New director appointed
dot icon17/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2001
dot iconLast change occurred
30/12/2001

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2001
dot iconNext account date
30/12/2002
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkey, Graham Anthony
Director
25/11/1999 - 26/11/2001
2
Hart, Andrew
Director
25/11/1999 - 26/10/2000
42
COOPER DAWN JERROM SECRETARY LIMITED
Corporate Secretary
09/12/2004 - Present
10
Srinivasan, Krishnamurthi
Director
19/11/1998 - Present
1
Barua, Deba Prasad
Director
25/11/1999 - 22/12/2000
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 EUROPEAN FINE BLANKING LIMITED

EUROPEAN FINE BLANKING LIMITED is an(a) Dissolved company incorporated on 17/05/1990 with the registered office located at C/O Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP. 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 FINE BLANKING LIMITED?

toggle

EUROPEAN FINE BLANKING LIMITED is currently Dissolved. It was registered on 17/05/1990 and dissolved on 21/02/2011.

Where is EUROPEAN FINE BLANKING LIMITED located?

toggle

EUROPEAN FINE BLANKING LIMITED is registered at C/O Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP.

What does EUROPEAN FINE BLANKING LIMITED do?

toggle

EUROPEAN FINE BLANKING LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for EUROPEAN FINE BLANKING LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved via compulsory strike-off.