EUROSPECTION (PEMBROKE) LIMITED

Register to unlock more data on OkredoRegister

EUROSPECTION (PEMBROKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03030491

Incorporation date

07/03/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road, Stourbridge, West Midlands DY8 2AECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1995)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon27/03/2014
Application to strike the company off the register
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon13/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/04/2010
Director's details changed for John Trevor Evans on 2009-10-01
dot icon08/04/2010
Director's details changed for Malcolm Pratt on 2009-10-01
dot icon15/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/03/2009
Return made up to 01/02/09; full list of members
dot icon07/04/2008
Return made up to 01/02/08; full list of members
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon02/05/2007
Return made up to 01/02/07; full list of members
dot icon01/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon02/05/2006
Return made up to 01/02/06; full list of members
dot icon02/05/2006
Location of debenture register
dot icon02/05/2006
Location of register of members
dot icon02/05/2006
Registered office changed on 03/05/06 from: c/o mason law 9 frederick road edgbaston birmingham B15 1TW
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/04/2005
Return made up to 01/02/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/03/2004
Return made up to 01/02/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/03/2004
Ad 28/02/04--------- £ si 9@1=9 £ ic 134/143
dot icon06/04/2003
Return made up to 08/03/02; no change of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/03/2003
New director appointed
dot icon04/03/2003
Return made up to 01/02/03; no change of members
dot icon04/03/2003
Director resigned
dot icon03/12/2001
Accounting reference date extended from 30/11/01 to 31/05/02
dot icon30/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon09/04/2001
Return made up to 01/02/01; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-11-30
dot icon02/03/2000
Return made up to 08/03/00; full list of members
dot icon23/03/1999
Return made up to 01/02/99; full list of members
dot icon23/03/1999
Location of register of members
dot icon23/03/1999
Director resigned
dot icon03/03/1999
New secretary appointed
dot icon10/02/1999
Full accounts made up to 1998-11-30
dot icon10/02/1999
Ad 01/12/98--------- £ si 132@1=132 £ ic 2/134
dot icon10/02/1999
Accounting reference date shortened from 30/06/99 to 30/11/98
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
£ nc 1000/2000 01/12/98
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Registered office changed on 02/12/98 from: martindale industrial estate off hawks green lane heath hayes cannock,WS11 2XN
dot icon10/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon31/03/1998
Return made up to 08/03/98; no change of members
dot icon20/03/1997
Return made up to 08/03/97; no change of members
dot icon27/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon27/11/1996
Resolutions
dot icon17/03/1996
Return made up to 08/03/96; full list of members
dot icon17/01/1996
Accounting reference date extended from 31/03 to 30/06
dot icon09/03/1995
Secretary resigned
dot icon07/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Lilian Margaret
Director
07/03/1995 - 24/11/1998
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/03/1995 - 07/03/1995
99600
Bryan, Lilian Margaret
Secretary
07/03/1995 - 24/11/1998
-
Pratt, Malcolm
Director
17/02/2003 - Present
-
Evans, John Trevor
Secretary
24/11/1998 - Present
-

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 EUROSPECTION (PEMBROKE) LIMITED

EUROSPECTION (PEMBROKE) LIMITED is an(a) Dissolved company incorporated on 07/03/1995 with the registered office located at C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road, Stourbridge, West Midlands DY8 2AE. 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 EUROSPECTION (PEMBROKE) LIMITED?

toggle

EUROSPECTION (PEMBROKE) LIMITED is currently Dissolved. It was registered on 07/03/1995 and dissolved on 21/07/2014.

Where is EUROSPECTION (PEMBROKE) LIMITED located?

toggle

EUROSPECTION (PEMBROKE) LIMITED is registered at C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road, Stourbridge, West Midlands DY8 2AE.

What does EUROSPECTION (PEMBROKE) LIMITED do?

toggle

EUROSPECTION (PEMBROKE) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for EUROSPECTION (PEMBROKE) LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.