EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05227231

Incorporation date

08/09/2004

Size

Small

Contacts

Registered address

Registered address

C/O BIRKETTS LLP, Kingfisher House 1, Gilders Way, Norwich, Norfolk NR3 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2004)
dot icon17/04/2012
Final Gazette dissolved following liquidation
dot icon17/01/2012
Return of final meeting in a members' voluntary winding up
dot icon01/02/2011
Registered office address changed from The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England on 2011-02-02
dot icon01/02/2011
Appointment of Birketts Secretaries Limited as a secretary
dot icon01/02/2011
Termination of appointment of Norse Secretaries Limited as a secretary
dot icon04/01/2011
Declaration of solvency
dot icon04/01/2011
Insolvency resolution
dot icon04/01/2011
Resolutions
dot icon04/01/2011
Appointment of a voluntary liquidator
dot icon29/11/2010
Resolutions
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon11/11/2010
Accounts for a small company made up to 2009-12-31
dot icon07/11/2010
Termination of appointment of Ellen Siero as a director
dot icon07/11/2010
Termination of appointment of Meindert Attema as a director
dot icon07/11/2010
Appointment of E.M.M.Holding B.V. as a director
dot icon05/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon04/10/2010
Director's details changed for Paul Peter Siero on 2010-09-09
dot icon04/10/2010
Director's details changed for Ellen Maria Siero on 2010-09-09
dot icon04/10/2010
Director's details changed for Meindert Jelle Attema on 2010-09-09
dot icon30/01/2010
Registered office address changed from The Henderson Business Centre Office 22 51 Ivy Road Norwich Norfolk NR5 8BF on 2010-01-31
dot icon26/01/2010
Accounts for a small company made up to 2008-12-31
dot icon05/11/2009
Appointment of Norse Secretaries Limited as a secretary
dot icon05/11/2009
Termination of appointment of Miller Rosenfalck Llp as a secretary
dot icon28/09/2009
Return made up to 09/09/09; full list of members
dot icon28/09/2009
Director's Change of Particulars / meindert attema / 29/09/2009 / HouseName/Number was: , now: luttekenstraat 24; Street was: luttekenstraat 24, now: 8081 xm gelderland; Region was: gelderland 8081XM, now: ; Occupation was: financial director, now: director
dot icon28/09/2009
Director's Change of Particulars / ellen siero / 29/09/2009 / HouseName/Number was: , now: dr. A. kuyperlaan 27; Street was: prins clauslaan 9, now: 3818 jb; Post Town was: 3818 zc, now: amersfoort; Region was: amersfoort, now: ; Occupation was: director, now: alternate director
dot icon28/09/2009
Director's Change of Particulars / paul siero / 29/09/2009 / HouseName/Number was: , now: beetslaan 14; Street was: beetslaan 14, now: 3818 vh; Post Town was: 3818 vh amersfoort, now: amersfoort; Occupation was: director, now: managing director
dot icon28/09/2009
Registered office changed on 29/09/2009 from 2 the norwich business park whiting road norwich norfolk NR4 6DJ
dot icon28/09/2009
Location of register of members
dot icon28/09/2009
Location of debenture register
dot icon28/09/2009
Secretary appointed miller rosenfalck LLP
dot icon28/09/2009
Appointment Terminated Secretary steeles (law) LLP
dot icon16/08/2009
Appointment Terminated Director alan overton
dot icon22/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2009
Accounts for a small company made up to 2007-12-31
dot icon02/10/2008
Return made up to 09/09/08; full list of members
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/10/2007
Return made up to 09/09/07; full list of members
dot icon29/11/2006
Director resigned
dot icon15/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/09/2006
Return made up to 09/09/06; full list of members
dot icon12/02/2006
New secretary appointed
dot icon12/02/2006
Secretary resigned
dot icon12/02/2006
Registered office changed on 13/02/06 from: 51 colegate norwich norfolk NR3 1DD
dot icon12/10/2005
Return made up to 09/09/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon20/12/2004
New director appointed
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon07/12/2004
Ad 29/11/04--------- £ si 599@1=599 £ ic 1/600
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Secretary resigned
dot icon31/10/2004
Director resigned
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon19/09/2004
New director appointed
dot icon19/09/2004
New secretary appointed
dot icon08/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
psc login icon

Officers

This information is available in our reports to registered users.

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 MANAGEMENT MATERIALS (UK) LIMITED

EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED is an(a) Dissolved company incorporated on 08/09/2004 with the registered office located at C/O BIRKETTS LLP, Kingfisher House 1, Gilders Way, Norwich, Norfolk NR3 1UB. 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 MANAGEMENT MATERIALS (UK) LIMITED?

toggle

EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED is currently Dissolved. It was registered on 08/09/2004 and dissolved on 17/04/2012.

Where is EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED located?

toggle

EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED is registered at C/O BIRKETTS LLP, Kingfisher House 1, Gilders Way, Norwich, Norfolk NR3 1UB.

What does EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED do?

toggle

EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED?

toggle

The latest filing was on 17/04/2012: Final Gazette dissolved following liquidation.