EUROPEAN TRUCK & TRAILER LTD

Register to unlock more data on OkredoRegister

EUROPEAN TRUCK & TRAILER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04567432

Incorporation date

17/10/2002

Size

Dormant

Contacts

Registered address

Registered address

29 Park Square West, Leeds, West Yorkshire LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon07/11/2018
Final Gazette dissolved following liquidation
dot icon07/08/2018
Return of final meeting in a members' voluntary winding up
dot icon07/08/2018
Liquidators' statement of receipts and payments to 2018-07-23
dot icon17/08/2017
Declaration of solvency
dot icon17/08/2017
Registered office address changed from C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 2017-08-17
dot icon02/08/2017
Appointment of a voluntary liquidator
dot icon02/08/2017
Resolutions
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/08/2016
Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2016-08-02
dot icon26/07/2016
Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2016-07-26
dot icon23/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Richard Slee as a director on 2014-09-12
dot icon17/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon22/10/2013
Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ on 2013-10-22
dot icon08/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/06/2012
Memorandum and Articles of Association
dot icon15/05/2012
Miscellaneous
dot icon15/05/2012
Auditor's resignation
dot icon15/05/2012
Resolutions
dot icon09/05/2012
Appointment of Mr Paul Roberts as a secretary
dot icon08/05/2012
Appointment of Mr Richard Slee as a director
dot icon08/05/2012
Appointment of Mr Paul John Roberts as a director
dot icon08/05/2012
Termination of appointment of Gary Hadley as a director
dot icon08/05/2012
Termination of appointment of Gary Hadley as a secretary
dot icon22/03/2012
Current accounting period shortened from 2012-12-31 to 2012-03-31
dot icon03/01/2012
Auditor's resignation
dot icon20/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mr David Kernahan on 2011-10-17
dot icon20/10/2011
Director's details changed for Mr Gary Hadley on 2011-10-17
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr David Kernahan on 2010-06-01
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr David Kernahan on 2009-10-02
dot icon19/10/2009
Director's details changed for Mr Gary Hadley on 2009-10-02
dot icon19/10/2009
Secretary's details changed for Gary Hadley on 2009-10-02
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 18/10/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon10/11/2006
Return made up to 18/10/06; full list of members
dot icon14/10/2006
Particulars of mortgage/charge
dot icon27/07/2006
Full accounts made up to 2005-09-30
dot icon19/07/2006
Miscellaneous
dot icon10/02/2006
Return made up to 18/10/05; full list of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: plot 1A heol mostyn village farm industr estate pyle bridgend CF33 6BJ
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Full accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 18/10/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-09-30
dot icon12/12/2003
Return made up to 18/10/03; full list of members
dot icon13/08/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon24/05/2003
Particulars of mortgage/charge
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Registered office changed on 07/11/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
Director resigned
dot icon18/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadley, Gary
Secretary
30/09/2005 - 25/11/2011
1
Roberts, Paul
Secretary
25/11/2011 - Present
-
Lazarus, Harry Pierre
Nominee Director
18/10/2002 - 18/10/2002
1047
Richards, Marcia
Secretary
18/10/2002 - 30/09/2005
1
Richards, Stuart James
Director
18/10/2002 - 30/09/2005
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TRUCK & TRAILER LTD

EUROPEAN TRUCK & TRAILER LTD is an(a) Dissolved company incorporated on 17/10/2002 with the registered office located at 29 Park Square West, Leeds, West Yorkshire LS1 2PQ. 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 TRUCK & TRAILER LTD?

toggle

EUROPEAN TRUCK & TRAILER LTD is currently Dissolved. It was registered on 17/10/2002 and dissolved on 06/11/2018.

Where is EUROPEAN TRUCK & TRAILER LTD located?

toggle

EUROPEAN TRUCK & TRAILER LTD is registered at 29 Park Square West, Leeds, West Yorkshire LS1 2PQ.

What does EUROPEAN TRUCK & TRAILER LTD do?

toggle

EUROPEAN TRUCK & TRAILER LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROPEAN TRUCK & TRAILER LTD?

toggle

The latest filing was on 07/11/2018: Final Gazette dissolved following liquidation.