EUROTEC HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

EUROTEC HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401461

Incorporation date

09/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

173 Ashby Road, Moira, Swadlincote, Derbyshire DE12 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon22/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2014
First Gazette notice for voluntary strike-off
dot icon27/11/2013
Voluntary strike-off action has been suspended
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon03/04/2013
Voluntary strike-off action has been suspended
dot icon04/02/2013
First Gazette notice for voluntary strike-off
dot icon23/01/2013
Application to strike the company off the register
dot icon27/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Barbara Fransman as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon08/08/2010
Director's details changed for Kevin Andrew Clifford on 2010-07-10
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/08/2009
Return made up to 10/07/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 10/07/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 10/07/07; full list of members
dot icon18/07/2007
Secretary's particulars changed
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/07/2006
Return made up to 10/07/06; full list of members
dot icon18/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 10/07/05; full list of members
dot icon28/06/2005
Secretary resigned;director resigned
dot icon28/06/2005
New secretary appointed
dot icon15/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/07/2004
Return made up to 10/07/04; full list of members
dot icon30/09/2003
Particulars of mortgage/charge
dot icon16/07/2003
Return made up to 10/07/03; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/07/2002
Registered office changed on 29/07/02 from: 26 saint bernards road whitwick coalville leicestershire LE67 5GU
dot icon30/06/2002
Return made up to 10/07/02; full list of members
dot icon10/10/2001
Return made up to 10/07/01; full list of members
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
New director appointed
dot icon14/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/09/2000
Return made up to 10/07/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 1999-12-31
dot icon03/04/2000
Registered office changed on 04/04/00 from: 35-37 london road coalville leicestershire LE67 3JB
dot icon20/07/1999
Return made up to 10/07/99; no change of members
dot icon30/01/1999
Accounts for a small company made up to 1998-12-31
dot icon15/07/1998
Return made up to 10/07/98; full list of members
dot icon12/10/1997
Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon28/07/1997
Registered office changed on 29/07/97 from: 2A thornborough road coalville leicestershire LE67 3TH
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
New secretary appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
Registered office changed on 25/07/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon20/07/1997
Certificate of change of name
dot icon09/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Fransman, Deborah
Director
21/07/1997 - 01/11/2004
8
BRIGHTON SECRETARY LIMITED
Nominee Secretary
09/07/1997 - 21/07/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
09/07/1997 - 21/07/1997
9606
Clifford, Kevin Andrew
Director
31/12/2000 - Present
3
Fransman, Deborah
Secretary
31/12/2000 - 01/11/2004
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 EUROTEC HYDRAULICS LIMITED

EUROTEC HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 09/07/1997 with the registered office located at 173 Ashby Road, Moira, Swadlincote, Derbyshire DE12 6DW. 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 EUROTEC HYDRAULICS LIMITED?

toggle

EUROTEC HYDRAULICS LIMITED is currently Dissolved. It was registered on 09/07/1997 and dissolved on 22/09/2014.

Where is EUROTEC HYDRAULICS LIMITED located?

toggle

EUROTEC HYDRAULICS LIMITED is registered at 173 Ashby Road, Moira, Swadlincote, Derbyshire DE12 6DW.

What does EUROTEC HYDRAULICS LIMITED do?

toggle

EUROTEC HYDRAULICS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for EUROTEC HYDRAULICS LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via voluntary strike-off.