EUROTEK OFFICE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

EUROTEK OFFICE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02086413

Incorporation date

30/12/1986

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon01/05/2012
Final Gazette dissolved following liquidation
dot icon01/02/2012
Administrator's progress report to 2012-01-12
dot icon01/02/2012
Notice of move from Administration to Dissolution on 2012-01-12
dot icon17/08/2011
Administrator's progress report to 2011-07-12
dot icon09/05/2011
Result of meeting of creditors
dot icon23/03/2011
Statement of administrator's proposal
dot icon22/02/2011
Statement of affairs with form 2.14B
dot icon17/02/2011
Registered office address changed from Units Da/Db Southern Cross Trading Estate Bognor Regis West Sussex PO22 9SB on 2011-02-18
dot icon24/01/2011
Appointment of an administrator
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon25/04/2010
Director's details changed for Robert John Vasey on 2010-04-22
dot icon19/04/2010
Appointment of Mr Mark Julian Fitzgerald Gregory as a director
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon14/01/2010
Resolutions
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/04/2009
Return made up to 22/04/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 22/04/08; full list of members
dot icon13/05/2008
Director's Change of Particulars / terence kuhler / 19/03/2008 / HouseName/Number was: , now: the hornbeam; Street was: 15 convent gardens, now: old rectory drive; Post Town was: findon, now: eastergate; Post Code was: BN14 0RZ, now: PO20 3XH; Country was: , now: uk
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 22/04/07; full list of members
dot icon10/03/2007
Auditor's resignation
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon10/05/2006
Director's particulars changed
dot icon09/05/2006
Return made up to 22/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Director's particulars changed
dot icon07/09/2005
Director resigned
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 22/04/05; full list of members
dot icon26/04/2005
Registered office changed on 27/04/05
dot icon26/04/2005
Director's particulars changed
dot icon26/04/2005
Location of debenture register address changed
dot icon26/04/2005
Location of register of members address changed
dot icon13/04/2005
New director appointed
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon20/09/2004
Director resigned
dot icon09/05/2004
Return made up to 22/04/04; full list of members
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 22/04/03; full list of members
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon02/07/2002
Full accounts made up to 2001-03-31
dot icon30/04/2002
Return made up to 22/04/02; full list of members
dot icon26/04/2001
Return made up to 22/04/01; full list of members
dot icon26/04/2001
Director's particulars changed
dot icon23/07/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Return made up to 22/04/00; full list of members
dot icon26/04/2000
Director's particulars changed
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon28/04/1999
Return made up to 22/04/99; full list of members
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon07/05/1998
Return made up to 22/04/98; no change of members
dot icon07/05/1998
Director's particulars changed
dot icon05/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon15/05/1997
Return made up to 22/04/97; no change of members
dot icon06/04/1997
New director appointed
dot icon10/01/1997
Particulars of mortgage/charge
dot icon03/11/1996
Return made up to 09/10/96; full list of members
dot icon03/11/1996
Director's particulars changed
dot icon31/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Director resigned
dot icon21/07/1996
Full accounts made up to 1996-03-31
dot icon31/10/1995
Return made up to 09/10/95; no change of members
dot icon02/07/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon18/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Return made up to 09/10/94; no change of members
dot icon25/07/1994
Declaration of satisfaction of mortgage/charge
dot icon24/07/1994
Full accounts made up to 1994-03-31
dot icon10/11/1993
Return made up to 09/10/93; full list of members
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon02/11/1992
Particulars of mortgage/charge
dot icon19/10/1992
Return made up to 09/10/92; no change of members
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon11/08/1992
Resolutions
dot icon14/06/1992
Nc inc already adjusted 25/07/91
dot icon16/03/1992
Full accounts made up to 1991-03-31
dot icon08/03/1992
Return made up to 09/10/91; full list of members
dot icon22/09/1991
Ad 25/07/91--------- £ si 340717@1=340717 £ ic 1000/341717
dot icon22/09/1991
Nc inc already adjusted 25/07/91
dot icon22/09/1991
Resolutions
dot icon22/09/1991
Resolutions
dot icon19/08/1991
Declaration of satisfaction of mortgage/charge
dot icon05/08/1991
Particulars of mortgage/charge
dot icon04/08/1991
Director resigned
dot icon04/08/1991
Director resigned
dot icon04/08/1991
Auditor's resignation
dot icon25/07/1991
Particulars of mortgage/charge
dot icon01/05/1991
Accounting reference date extended from 31/12 to 31/03
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 09/10/90; full list of members
dot icon09/01/1990
New director appointed
dot icon27/11/1989
Director resigned
dot icon27/11/1989
Return made up to 10/10/89; full list of members
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
New director appointed
dot icon11/06/1989
Director resigned;new director appointed
dot icon11/06/1989
Director resigned;new director appointed
dot icon27/04/1989
New director appointed
dot icon01/12/1988
Full accounts made up to 1987-12-31
dot icon01/12/1988
Return made up to 13/07/88; full list of members
dot icon25/05/1988
Registered office changed on 26/05/88 from: 50 stratton street london W1X 5FL
dot icon12/04/1988
Director resigned;new director appointed
dot icon07/02/1988
Particulars of mortgage/charge
dot icon04/02/1988
New director appointed
dot icon27/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon14/09/1987
Resolutions
dot icon05/07/1987
Registered office changed on 06/07/87 from: 211 piccadilly london W1A 4SA
dot icon06/02/1987
Registered office changed on 07/02/87 from: 211 picadilly london W1A 4SA
dot icon01/02/1987
Certificate of change of name
dot icon30/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Gregory, Mark Julian Fitzgerald
Director
01/04/2010 - Present
4
Gwennap, Andrew Paul
Director
01/11/1999 - Present
-
O'brien, Jennifer Claire
Director
31/03/1995 - 01/10/1996
-
Roberts, Ann Lesley
Director
01/04/2005 - Present
-
Schofield, David John
Director
31/03/1995 - 29/07/2005
-

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 EUROTEK OFFICE FURNITURE LIMITED

EUROTEK OFFICE FURNITURE LIMITED is an(a) Dissolved company incorporated on 30/12/1986 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HR. There are currently 5 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 EUROTEK OFFICE FURNITURE LIMITED?

toggle

EUROTEK OFFICE FURNITURE LIMITED is currently Dissolved. It was registered on 30/12/1986 and dissolved on 01/05/2012.

Where is EUROTEK OFFICE FURNITURE LIMITED located?

toggle

EUROTEK OFFICE FURNITURE LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HR.

What does EUROTEK OFFICE FURNITURE LIMITED do?

toggle

EUROTEK OFFICE FURNITURE LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for EUROTEK OFFICE FURNITURE LIMITED?

toggle

The latest filing was on 01/05/2012: Final Gazette dissolved following liquidation.