EUROTECH LEISURE LIMITED

Register to unlock more data on OkredoRegister

EUROTECH LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314079

Incorporation date

06/11/1988

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1988)
dot icon02/01/2012
Final Gazette dissolved following liquidation
dot icon02/10/2011
Liquidators' statement of receipts and payments to 2011-09-28
dot icon02/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2011
Liquidators' statement of receipts and payments to 2011-08-19
dot icon06/10/2010
Registered office address changed from C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on 2010-10-07
dot icon19/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/03/2010
Administrator's progress report to 2010-02-25
dot icon02/11/2009
Statement of administrator's proposal
dot icon25/10/2009
Statement of affairs with form 2.15B/2.14B
dot icon31/08/2009
Appointment of an administrator
dot icon31/08/2009
Registered office changed on 01/09/2009 from units 4 & 5 the bloxwich lane estate bloxwich lane walsall west midlands WS2 8TF
dot icon17/05/2009
Appointment Terminated Director john blundell
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-02-29
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 11
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2008
Appointment Terminated Director timothy roberts
dot icon05/11/2008
Director's Change of Particulars / teresa warburton / 06/11/2008 / HouseName/Number was: , now: 9A; Street was: fir tree house, now: the oval; Area was: the oval, now:
dot icon02/11/2008
Director's Change of Particulars / timothy roberts / 01/11/2008 / HouseName/Number was: , now: manor; Street was: manor house, now: house; Area was: bruntingthorpe, now: manor house bruntingthorpe; Occupation was: manging director, now: director
dot icon19/10/2008
Nc inc already adjusted 17/09/08
dot icon14/10/2008
Ad 09/10/08 gbp si 668330@1=668330 gbp ic 200000/868330
dot icon22/09/2008
Resolutions
dot icon18/03/2008
Return made up to 18/03/08; full list of members
dot icon18/03/2008
Director's Change of Particulars / timothy roberts / 30/09/2007 / HouseName/Number was: , now: -; Occupation was: director, now: manging director
dot icon11/02/2008
Director resigned
dot icon16/12/2007
Full accounts made up to 2007-02-28
dot icon15/11/2007
Registered office changed on 16/11/07 from: 1D croxstalls road bloxwich walsall WS3 2XU
dot icon27/07/2007
Particulars of mortgage/charge
dot icon18/03/2007
Return made up to 18/03/07; full list of members
dot icon18/03/2007
Director's particulars changed
dot icon18/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon01/01/2007
Accounts for a medium company made up to 2006-02-28
dot icon10/12/2006
Director's particulars changed
dot icon10/12/2006
Director's particulars changed
dot icon10/12/2006
Director's particulars changed
dot icon10/12/2006
Secretary's particulars changed;director's particulars changed
dot icon13/09/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon09/04/2006
Return made up to 18/03/06; full list of members
dot icon09/04/2006
Location of debenture register
dot icon09/04/2006
Location of register of members
dot icon09/04/2006
Registered office changed on 10/04/06 from: 1D croxstalls road bloxwich walsall WS3 2XU
dot icon09/04/2006
Registered office changed on 10/04/06 from: corner of croxstalls road willenhall lane bloxwich walsall WS3 2XU
dot icon28/03/2006
Accounting reference date extended from 31/12/05 to 28/02/06
dot icon13/11/2005
Director's particulars changed
dot icon19/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon17/05/2005
Director resigned
dot icon17/04/2005
Director's particulars changed
dot icon17/04/2005
Return made up to 18/03/05; full list of members
dot icon10/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon28/03/2004
Return made up to 18/03/04; full list of members
dot icon28/03/2004
Director's particulars changed
dot icon29/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/07/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2003
Registered office changed on 11/07/03 from: willenhall lane bloxwich walsall WS3 2XN
dot icon15/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/03/2003
Return made up to 18/03/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon24/03/2003
Location of register of members address changed
dot icon24/03/2003
Location of debenture register address changed
dot icon31/10/2002
Director resigned
dot icon13/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/04/2002
Return made up to 18/03/02; full list of members
dot icon06/01/2002
New director appointed
dot icon06/01/2002
New director appointed
dot icon22/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon22/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/07/2001
Director resigned
dot icon12/06/2001
Return made up to 18/03/01; full list of members
dot icon12/06/2001
Director's particulars changed
dot icon12/06/2001
Registered office changed on 13/06/01
dot icon12/06/2001
Location of register of members address changed
dot icon12/06/2001
Location of debenture register address changed
dot icon24/05/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon07/11/2000
Director resigned
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Director resigned
dot icon31/01/2000
Certificate of change of name
dot icon30/01/2000
Return made up to 18/03/99; no change of members
dot icon28/01/2000
New director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
New director appointed
dot icon07/10/1998
Return made up to 18/03/98; no change of members
dot icon09/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/04/1998
Particulars of mortgage/charge
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Ad 31/12/97--------- £ si 199900@1=199900 £ ic 100/200000
dot icon24/03/1998
£ nc 100/200000 31/12/97
dot icon08/10/1997
New director appointed
dot icon01/10/1997
Return made up to 24/03/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon23/03/1997
Director resigned
dot icon03/02/1997
Particulars of mortgage/charge
dot icon25/11/1996
Director's particulars changed
dot icon09/10/1996
New director appointed
dot icon12/09/1996
Accounting reference date extended from 30/09 to 31/12
dot icon04/07/1996
Accounts for a small company made up to 1995-09-30
dot icon23/03/1996
Return made up to 18/03/96; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1994-09-30
dot icon18/06/1995
Particulars of mortgage/charge
dot icon08/04/1995
Return made up to 31/03/95; no change of members
dot icon19/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 31/03/94; full list of members
dot icon12/04/1994
Director's particulars changed
dot icon12/04/1994
New secretary appointed;new director appointed
dot icon07/04/1994
Accounts for a small company made up to 1993-09-30
dot icon27/03/1994
Certificate of change of name
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Return made up to 31/03/93; no change of members
dot icon13/01/1993
Accounts for a small company made up to 1992-09-30
dot icon17/05/1992
Registered office changed on 18/05/92 from: c/o maltr industries LTD birchills industrial estate green lane walsall,WS2 8LF
dot icon15/04/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon06/04/1992
Accounts for a small company made up to 1991-03-31
dot icon06/04/1992
Return made up to 31/03/92; no change of members
dot icon14/11/1991
Particulars of mortgage/charge
dot icon03/09/1990
Return made up to 14/05/90; full list of members
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1988
Registered office changed on 29/11/88 from: suite 2,kinetic centre theobald road borehamwood herts. WD6 4PJ WD6 4PJ
dot icon06/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Christopher Stuart Martin
Director
15/09/1997 - 29/04/2005
4
Sutton, Duncan Gordon
Director
01/01/2002 - 20/09/2002
2
Sutton, Duncan Gordon
Director
01/09/2006 - 06/02/2008
2
Mulholland, Hilary
Director
01/10/1993 - Present
1
Simpson, James Jackson
Director
01/01/2002 - Present
3

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 EUROTECH LEISURE LIMITED

EUROTECH LEISURE LIMITED is an(a) Dissolved company incorporated on 06/11/1988 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 4 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 EUROTECH LEISURE LIMITED?

toggle

EUROTECH LEISURE LIMITED is currently Dissolved. It was registered on 06/11/1988 and dissolved on 02/01/2012.

Where is EUROTECH LEISURE LIMITED located?

toggle

EUROTECH LEISURE LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does EUROTECH LEISURE LIMITED do?

toggle

EUROTECH LEISURE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for EUROTECH LEISURE LIMITED?

toggle

The latest filing was on 02/01/2012: Final Gazette dissolved following liquidation.