EUROVAC AEGEUS LIMITED

Register to unlock more data on OkredoRegister

EUROVAC AEGEUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02645277

Incorporation date

11/09/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 Birks Road, Huddersfield, West Yorks HD3 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1991)
dot icon21/11/2013
Final Gazette dissolved following liquidation
dot icon21/08/2013
Liquidators' statement of receipts and payments to 2013-08-16
dot icon21/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon19/06/2011
Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW United Kingdom on 2011-06-20
dot icon15/06/2011
Statement of affairs with form 4.19
dot icon15/06/2011
Appointment of a voluntary liquidator
dot icon15/06/2011
Resolutions
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2009
Return made up to 23/06/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/09/2008
Full accounts made up to 2008-02-29
dot icon21/07/2008
Registered office changed on 22/07/2008 from c/o simpson wood bank chambers market street huddersfield HD1 2EW
dot icon26/06/2008
Return made up to 23/06/08; full list of members
dot icon26/06/2008
Location of debenture register
dot icon26/06/2008
Location of register of members
dot icon26/06/2008
Director's Change of Particulars / david tovers / 27/06/2008 / Title was: , now: mr; Surname was: tovers, now: towers; Country was: , now: u k
dot icon26/06/2008
Director's Change of Particulars / craig nicholl / 27/06/2008 / Title was: , now: mr; Country was: , now: u k
dot icon26/06/2008
Director and Secretary's Change of Particulars / michael atkinson / 27/06/2008 / Title was: , now: mr; HouseName/Number was: the old school house, now: -; Street was: hall green lane, now: the old school house hall green lane; Post Code was: LE17 0DU, now: LE17 0DW; Country was: , now: u k; Occupation was: director, now: company director
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2008
Nc inc already adjusted 28/02/08
dot icon11/03/2008
Resolutions
dot icon09/03/2008
Registered office changed on 10/03/2008 from grange road botley southampton hampshire SO30 2GD
dot icon09/03/2008
Appointment Terminated Secretary brian dollen
dot icon09/03/2008
Appointment Terminated Director heather lanoe gould
dot icon09/03/2008
Appointment Terminated Director paul quigley
dot icon09/03/2008
Director appointed david tovers
dot icon09/03/2008
Director appointed craig nicholl
dot icon09/03/2008
Director and secretary appointed michael atkinson
dot icon09/03/2008
Prev ext from 31/12/2007 to 29/02/2008
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 23/06/07; full list of members
dot icon12/06/2007
Director resigned
dot icon05/12/2006
Memorandum and Articles of Association
dot icon26/11/2006
Certificate of change of name
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 23/06/06; full list of members
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed
dot icon24/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/07/2005
Return made up to 23/06/05; full list of members
dot icon10/03/2005
Director resigned
dot icon14/12/2004
Particulars of mortgage/charge
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/08/2004
Director's particulars changed
dot icon22/07/2004
Return made up to 23/06/04; full list of members
dot icon11/01/2004
Director resigned
dot icon15/07/2003
Return made up to 23/06/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-12-31
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon13/07/2002
Return made up to 23/06/02; full list of members
dot icon13/07/2002
Director's particulars changed
dot icon21/03/2002
New director appointed
dot icon14/11/2001
Secretary's particulars changed;director's particulars changed
dot icon08/10/2001
Accounts for a small company made up to 2000-12-31
dot icon02/08/2001
Secretary's particulars changed;director's particulars changed
dot icon09/07/2001
Return made up to 23/06/01; full list of members
dot icon11/04/2001
New director appointed
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon10/09/2000
Particulars of mortgage/charge
dot icon14/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned;director resigned
dot icon02/08/2000
Director resigned
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 23/06/00; full list of members
dot icon05/07/1999
Return made up to 23/06/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-10-31
dot icon19/06/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1998
Certificate of change of name
dot icon16/09/1998
Return made up to 12/09/98; full list of members
dot icon16/09/1998
Director's particulars changed
dot icon13/08/1998
Registered office changed on 14/08/98 from: bank chambers market street huddersfield HD1 2EW
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed;new director appointed
dot icon13/08/1998
Auditor's resignation
dot icon31/05/1998
Accounts for a small company made up to 1997-10-31
dot icon17/09/1997
Return made up to 12/09/97; full list of members
dot icon21/08/1997
Accounts for a small company made up to 1996-10-31
dot icon30/09/1996
Director resigned
dot icon23/09/1996
Return made up to 12/09/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-10-31
dot icon21/09/1995
Return made up to 12/09/95; full list of members
dot icon04/04/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Return made up to 12/09/94; no change of members
dot icon25/09/1994
Director's particulars changed
dot icon19/05/1994
Accounts for a small company made up to 1993-10-31
dot icon04/10/1993
Return made up to 12/09/93; no change of members
dot icon04/10/1993
Director's particulars changed
dot icon04/05/1993
Accounts for a small company made up to 1992-10-31
dot icon03/01/1993
Resolutions
dot icon11/10/1992
Return made up to 12/09/92; full list of members
dot icon11/10/1992
Director's particulars changed
dot icon29/07/1992
Declaration of satisfaction of mortgage/charge
dot icon19/11/1991
Ad 01/11/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Certificate of change of name
dot icon11/11/1991
£ nc 100/10000 01/11/91
dot icon07/11/1991
Accounting reference date notified as 31/10
dot icon05/11/1991
Particulars of mortgage/charge
dot icon10/10/1991
Director resigned;new director appointed
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon10/10/1991
Registered office changed on 11/10/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quigley, Paul
Director
28/02/2001 - 27/02/2008
38
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/09/1991 - 26/09/1991
16011
London Law Services Limited
Nominee Director
11/09/1991 - 26/09/1991
15403
Theobald, Simon Adam
Director
28/02/2002 - 27/11/2003
28
Phelps, Duncan Ralph
Director
02/08/1998 - 27/07/2000
4

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 EUROVAC AEGEUS LIMITED

EUROVAC AEGEUS LIMITED is an(a) Dissolved company incorporated on 11/09/1991 with the registered office located at 27 Birks Road, Huddersfield, West Yorks HD3 4TD. 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 EUROVAC AEGEUS LIMITED?

toggle

EUROVAC AEGEUS LIMITED is currently Dissolved. It was registered on 11/09/1991 and dissolved on 21/11/2013.

Where is EUROVAC AEGEUS LIMITED located?

toggle

EUROVAC AEGEUS LIMITED is registered at 27 Birks Road, Huddersfield, West Yorks HD3 4TD.

What does EUROVAC AEGEUS LIMITED do?

toggle

EUROVAC AEGEUS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for EUROVAC AEGEUS LIMITED?

toggle

The latest filing was on 21/11/2013: Final Gazette dissolved following liquidation.