EUROSPRAY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

EUROSPRAY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01500461

Incorporation date

06/06/1980

Size

Small

Contacts

Registered address

Registered address

C/O Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire LE12 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon14/01/2016
Final Gazette dissolved following liquidation
dot icon14/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2014-12-25
dot icon18/07/2014
Liquidators' statement of receipts and payments to 2014-06-25
dot icon17/01/2014
Liquidators' statement of receipts and payments to 2013-12-25
dot icon22/07/2013
Liquidators' statement of receipts and payments to 2013-06-25
dot icon10/01/2013
Liquidators' statement of receipts and payments to 2012-12-25
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-06-25
dot icon10/01/2012
Liquidators' statement of receipts and payments to 2011-12-25
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-06-25
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-25
dot icon22/07/2010
Liquidators' statement of receipts and payments to 2010-06-25
dot icon02/02/2010
Liquidators' statement of receipts and payments to 2009-12-25
dot icon01/07/2009
Liquidators' statement of receipts and payments to 2009-06-25
dot icon10/01/2009
Liquidators' statement of receipts and payments to 2008-12-25
dot icon23/07/2008
Liquidators' statement of receipts and payments to 2008-06-25
dot icon26/06/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/01/2007
Result of meeting of creditors
dot icon17/07/2006
Administrator's progress report
dot icon20/03/2006
Statement of affairs
dot icon08/02/2006
Statement of administrator's proposal
dot icon22/12/2005
Registered office changed on 22/12/05 from: 76-80 sherlock street birmingham B5 6LT
dot icon19/12/2005
Appointment of an administrator
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Return made up to 27/03/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2003-12-31
dot icon25/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
New director appointed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon07/09/2004
Registered office changed on 07/09/04 from: long house westham lane barford nr warwick warwickshire CV35 8DP
dot icon26/04/2004
Return made up to 27/03/04; full list of members
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Registered office changed on 23/04/04 from: stafford park 1 telford shropshire TF3 3BD
dot icon25/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon22/04/2003
Return made up to 27/03/03; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: 13C holly farm business park honiley kenilworth warwickshire CV8 1NP
dot icon10/01/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon09/01/2003
Certificate of change of name
dot icon05/09/2002
Accounts for a small company made up to 2001-10-31
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon25/02/2002
Registered office changed on 25/02/02 from: 104-106 market street ashby de la zouch leicestershire LE65 1AP
dot icon09/01/2002
New director appointed
dot icon11/06/2001
Accounts for a small company made up to 2000-10-31
dot icon06/04/2001
Return made up to 27/03/01; full list of members
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon16/12/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon11/11/2000
Particulars of mortgage/charge
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon18/07/2000
Director resigned
dot icon12/05/2000
Return made up to 27/03/00; full list of members
dot icon17/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
Secretary resigned;director resigned
dot icon02/12/1999
Particulars of mortgage/charge
dot icon31/03/1999
Return made up to 27/03/99; full list of members
dot icon19/02/1999
Accounts for a small company made up to 1998-10-31
dot icon10/05/1998
Accounts for a small company made up to 1997-10-31
dot icon30/03/1998
Return made up to 27/03/98; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-10-31
dot icon03/04/1997
Return made up to 27/03/97; no change of members
dot icon05/07/1996
Accounts for a small company made up to 1995-10-31
dot icon09/05/1996
Return made up to 27/03/96; full list of members
dot icon17/03/1995
Return made up to 27/03/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts for a small company made up to 1993-10-31
dot icon24/03/1994
Registered office changed on 24/03/94 from: 104-103 market street ashby de la zouch leicester LE6S 1AP
dot icon24/03/1994
Return made up to 27/03/94; no change of members
dot icon03/06/1993
Accounts for a small company made up to 1992-10-31
dot icon23/03/1993
Return made up to 27/03/93; full list of members
dot icon06/04/1992
Accounts for a small company made up to 1991-10-31
dot icon06/04/1992
Return made up to 27/03/92; no change of members
dot icon03/04/1991
Accounts for a small company made up to 1990-10-31
dot icon03/04/1991
Return made up to 27/03/91; no change of members
dot icon03/04/1990
Accounts for a small company made up to 1989-10-31
dot icon03/04/1990
Return made up to 27/03/90; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-10-31
dot icon03/04/1989
Return made up to 13/03/89; no change of members
dot icon26/07/1988
Return made up to 12/05/88; full list of members
dot icon18/05/1988
Accounts for a small company made up to 1987-10-31
dot icon01/09/1987
Accounts for a small company made up to 1986-10-31
dot icon01/09/1987
Return made up to 12/08/87; full list of members
dot icon13/05/1986
Accounts for a small company made up to 1985-10-31
dot icon13/05/1986
Return made up to 08/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, Andrew Peter
Secretary
29/10/1999 - Present
1
Upchurch, Kenneth
Director
01/08/2003 - Present
-
Hall, Stuart Michael
Director
01/10/2003 - Present
1
Day, Richard Arthur
Director
05/01/2005 - Present
3
Fenlon, Peter Lloyd
Director
29/10/1999 - 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 EUROSPRAY SYSTEMS LIMITED

EUROSPRAY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 06/06/1980 with the registered office located at C/O Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire LE12 7NN. There are currently 7 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 EUROSPRAY SYSTEMS LIMITED?

toggle

EUROSPRAY SYSTEMS LIMITED is currently Dissolved. It was registered on 06/06/1980 and dissolved on 14/01/2016.

Where is EUROSPRAY SYSTEMS LIMITED located?

toggle

EUROSPRAY SYSTEMS LIMITED is registered at C/O Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire LE12 7NN.

What does EUROSPRAY SYSTEMS LIMITED do?

toggle

EUROSPRAY SYSTEMS LIMITED operates in the Manufacture of pumps and compressors (29.12 - SIC 2003) sector.

What is the latest filing for EUROSPRAY SYSTEMS LIMITED?

toggle

The latest filing was on 14/01/2016: Final Gazette dissolved following liquidation.