EUROPLUS SERVICES LIMITED

Register to unlock more data on OkredoRegister

EUROPLUS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03330988

Incorporation date

09/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

RSM TENON, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1997)
dot icon26/05/2013
Final Gazette dissolved following liquidation
dot icon26/02/2013
Return of final meeting in a members' voluntary winding up
dot icon24/10/2012
Liquidators' statement of receipts and payments to 2012-08-30
dot icon07/08/2012
Registered office address changed from Rsm Tenon 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ on 2012-08-08
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Registered office address changed from The Old Church West Allerdean Berwick upon Tweed Northumberland TD15 2TD on 2011-09-07
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2011
Declaration of solvency
dot icon05/09/2011
Appointment of a voluntary liquidator
dot icon05/09/2011
Resolutions
dot icon05/06/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Colin Hunter Sykes on 2010-03-10
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon05/04/2009
Return made up to 10/03/09; full list of members
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon18/11/2008
Ad 24/10/08 gbp si 50000@1=50000 gbp ic 100000/150000
dot icon18/11/2008
Nc inc already adjusted 24/10/08
dot icon18/11/2008
Resolutions
dot icon26/09/2008
Certificate of change of name
dot icon19/08/2008
Appointment Terminated Director and Secretary helen sykes
dot icon19/08/2008
Registered office changed on 20/08/2008 from clarence house 82 shielfield terrace tweedmouth berwick upon tweed TD15 2EE
dot icon12/05/2008
Return made up to 10/03/08; full list of members
dot icon12/05/2008
Director's Change of Particulars / colin sykes / 14/02/2008 / Title was: , now: mr; HouseName/Number was: , now: the old church; Street was: kelso cottage, now: west allerdean; Area was: west end, horncliffe, now: ; Post Town was: berwick upon tweed, now: berwick-upon-tweed; Post Code was: TD15 2XN, now: TD15 2TD; Country was: , now: united kingdom
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon01/01/2008
Director resigned
dot icon13/06/2007
Return made up to 10/03/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon15/10/2006
Accounts for a small company made up to 2006-03-31
dot icon14/03/2006
Return made up to 10/03/06; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2005-03-31
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon20/10/2004
Accounts for a small company made up to 2004-03-31
dot icon01/07/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon26/03/2004
Return made up to 10/03/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-03-31
dot icon31/03/2003
New director appointed
dot icon27/03/2003
Return made up to 10/03/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2002-03-31
dot icon13/03/2002
Return made up to 10/03/02; full list of members
dot icon26/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 10/03/01; full list of members
dot icon10/12/2000
Accounts made up to 2000-03-31
dot icon22/10/2000
Ad 03/04/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon07/06/2000
Particulars of mortgage/charge
dot icon09/04/2000
Nc inc already adjusted 03/04/00
dot icon09/04/2000
Resolutions
dot icon16/03/2000
Return made up to 10/03/00; full list of members
dot icon15/03/2000
Accounts made up to 1999-03-31
dot icon17/03/1999
Return made up to 10/03/99; full list of members
dot icon05/10/1998
Accounts made up to 1998-03-31
dot icon25/03/1998
Return made up to 10/03/98; full list of members
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Secretary resigned
dot icon09/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renton, Nicholas Stuart
Director
31/03/2003 - 19/12/2007
5
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
09/03/1997 - 09/03/1997
2024
Corporate Administration Services Limited
Nominee Director
09/03/1997 - 09/03/1997
1932
Sykes, Colin Hunter
Director
09/03/1997 - Present
16
Sykes, Helen Sanderson Borthwick
Secretary
09/03/1997 - 18/08/2008
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 EUROPLUS SERVICES LIMITED

EUROPLUS SERVICES LIMITED is an(a) Dissolved company incorporated on 09/03/1997 with the registered office located at RSM TENON, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent ST1 5SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPLUS SERVICES LIMITED?

toggle

EUROPLUS SERVICES LIMITED is currently Dissolved. It was registered on 09/03/1997 and dissolved on 26/05/2013.

Where is EUROPLUS SERVICES LIMITED located?

toggle

EUROPLUS SERVICES LIMITED is registered at RSM TENON, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent ST1 5SJ.

What does EUROPLUS SERVICES LIMITED do?

toggle

EUROPLUS SERVICES LIMITED operates in the Agents involved in the sale of fuels, ores, metals and industrial chemicals (51.12 - SIC 2003) sector.

What is the latest filing for EUROPLUS SERVICES LIMITED?

toggle

The latest filing was on 26/05/2013: Final Gazette dissolved following liquidation.