EUROPEAN TANK INSTALLATIONS LTD.

Register to unlock more data on OkredoRegister

EUROPEAN TANK INSTALLATIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406139

Incorporation date

20/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

24 Upper Hoyland Road, Hoyland, Barnsley, South Yorkshire S74 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1997)
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon23/08/2011
Total exemption small company accounts made up to 2011-08-01
dot icon25/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon17/10/2010
Total exemption small company accounts made up to 2010-08-01
dot icon20/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Terence March on 2010-04-12
dot icon20/07/2010
Director's details changed for Mr Mathew Terence March on 2010-07-03
dot icon20/07/2010
Director's details changed for James Richard March on 2010-07-03
dot icon20/07/2010
Director's details changed for Mrs Evelina Nicoleta March on 2010-07-03
dot icon17/05/2010
Secretary's details changed for Terence March on 2010-04-19
dot icon30/03/2010
Registered office address changed from 52 Hemingfield Road Hemingfield Barnsley South Yorkshire S73 0QA on 2010-03-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-08-01
dot icon05/07/2009
Return made up to 03/07/09; full list of members
dot icon20/12/2008
Total exemption small company accounts made up to 2008-08-01
dot icon02/07/2008
Return made up to 03/07/08; full list of members
dot icon02/07/2008
Director's Change of Particulars / mathew march / 03/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 25 woodhouse road, now: upper hoyland road; Post Code was: S74 9AW, now: S74 9NJ
dot icon02/07/2008
Director's Change of Particulars / evelina march / 08/08/2007 / Title was: , now: mrs; HouseName/Number was: , now: 52; Street was: 52 hemingfield road, now: hemingfield road; Occupation was: personal asst m d, now: director
dot icon03/03/2008
Total exemption small company accounts made up to 2007-08-01
dot icon29/08/2007
Return made up to 21/07/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-08-01
dot icon27/07/2006
Return made up to 21/07/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon06/03/2006
Total exemption small company accounts made up to 2005-08-01
dot icon17/07/2005
Return made up to 21/07/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-08-01
dot icon14/07/2004
Return made up to 21/07/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-08-01
dot icon13/08/2003
Return made up to 21/07/03; full list of members
dot icon13/08/2003
Director's particulars changed
dot icon01/01/2003
Total exemption small company accounts made up to 2002-08-01
dot icon17/09/2002
Return made up to 21/07/02; full list of members
dot icon17/09/2002
Secretary's particulars changed;director's particulars changed
dot icon17/09/2002
Registered office changed on 18/09/02
dot icon17/09/2002
Location of register of members address changed
dot icon12/03/2002
Total exemption small company accounts made up to 2001-08-01
dot icon15/07/2001
Return made up to 21/07/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-08-01
dot icon21/02/2001
Accounting reference date extended from 31/07/00 to 01/08/00
dot icon10/09/2000
Return made up to 21/07/00; full list of members
dot icon06/06/2000
New director appointed
dot icon27/04/2000
Accounts for a small company made up to 1999-07-31
dot icon21/07/1999
Return made up to 21/07/99; full list of members
dot icon21/07/1999
Secretary's particulars changed;director's particulars changed
dot icon21/07/1999
Registered office changed on 22/07/99
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon10/05/1999
Accounts for a small company made up to 1998-07-31
dot icon05/08/1998
Return made up to 21/07/98; full list of members
dot icon23/07/1997
Secretary resigned
dot icon20/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2011
dot iconLast change occurred
31/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2011
dot iconNext account date
31/07/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/07/1997 - 20/07/1997
99600
March, Evelina Nicoleta
Director
31/05/2000 - Present
2
March, James Richard
Director
18/05/1999 - Present
2
March, Terence
Director
20/07/1997 - Present
-
March, Mathew Terence
Director
18/05/1999 - Present
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 TANK INSTALLATIONS LTD.

EUROPEAN TANK INSTALLATIONS LTD. is an(a) Dissolved company incorporated on 20/07/1997 with the registered office located at 24 Upper Hoyland Road, Hoyland, Barnsley, South Yorkshire S74 9NJ. There are currently 5 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 TANK INSTALLATIONS LTD.?

toggle

EUROPEAN TANK INSTALLATIONS LTD. is currently Dissolved. It was registered on 20/07/1997 and dissolved on 23/01/2012.

Where is EUROPEAN TANK INSTALLATIONS LTD. located?

toggle

EUROPEAN TANK INSTALLATIONS LTD. is registered at 24 Upper Hoyland Road, Hoyland, Barnsley, South Yorkshire S74 9NJ.

What does EUROPEAN TANK INSTALLATIONS LTD. do?

toggle

EUROPEAN TANK INSTALLATIONS LTD. operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for EUROPEAN TANK INSTALLATIONS LTD.?

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved via voluntary strike-off.