EUROVEHICLE LEASING CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

EUROVEHICLE LEASING CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715919

Incorporation date

18/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Zero House, Bessemer Road, Cardiff CF11 8BACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1992)
dot icon25/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Secretary's details changed for Mr Stephen Birkinshaw on 2009-10-15
dot icon18/05/2009
Return made up to 19/05/09; full list of members
dot icon14/05/2009
Director's Change of Particulars / stephen birkinshaw / 15/05/2009 / HouseName/Number was: , now: park mount; Street was: 34 south road, now: park road; Post Town was: sully, now: dinas powis; Post Code was: CF64 5TG, now: CF64 4HJ
dot icon13/04/2009
Registered office changed on 14/04/2009 from, zero house bessemer road, cardiff, CF11 8BA
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Secretary appointed stephen birkinshaw
dot icon02/12/2008
Appointment Terminated Secretary anne birkinshaw
dot icon16/06/2008
Return made up to 19/05/08; full list of members
dot icon15/06/2008
Registered office changed on 16/06/2008 from, 1-9 old steel works, east moors road, cardiff, CF24 5DZ
dot icon13/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/06/2007
Return made up to 19/05/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 19/05/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Secretary's particulars changed
dot icon24/05/2005
Director's particulars changed
dot icon19/05/2005
Return made up to 19/05/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 19/05/04; full list of members
dot icon09/06/2004
Registered office changed on 10/06/04
dot icon01/06/2004
Accounts for a small company made up to 2003-03-31
dot icon19/06/2003
Return made up to 19/05/03; full list of members
dot icon19/06/2003
Secretary's particulars changed;director's particulars changed
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon09/06/2002
Return made up to 19/05/02; full list of members
dot icon09/06/2002
Secretary's particulars changed;director's particulars changed
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon04/11/2001
Return made up to 19/05/01; full list of members; amend
dot icon02/07/2001
Return made up to 19/05/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-03-31
dot icon08/03/2001
Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/2000
Return made up to 19/05/00; full list of members
dot icon15/06/2000
Secretary's particulars changed
dot icon15/06/2000
Registered office changed on 16/06/00
dot icon09/04/2000
Full accounts made up to 1999-03-31
dot icon17/06/1999
Return made up to 19/05/99; no change of members
dot icon17/06/1999
Secretary's particulars changed;director's particulars changed
dot icon01/04/1999
Accounts for a small company made up to 1998-03-31
dot icon26/05/1998
Return made up to 19/05/98; no change of members
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon28/06/1997
Return made up to 19/05/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon06/08/1996
Registered office changed on 07/08/96 from: dominions way, newport road, cardiff, S. glam. CF2 1RF
dot icon15/07/1996
Return made up to 19/05/96; full list of members
dot icon27/01/1996
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 19/05/95; no change of members
dot icon18/07/1995
Secretary's particulars changed;director's particulars changed
dot icon28/04/1995
Particulars of mortgage/charge
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 19/05/94; change of members
dot icon30/06/1994
Secretary's particulars changed
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1993
Return made up to 19/05/93; full list of members
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Accounting reference date notified as 31/03
dot icon18/01/1993
Resolutions
dot icon21/06/1992
Certificate of change of name
dot icon21/05/1992
Secretary resigned
dot icon18/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1992 - 18/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/05/1992 - 18/05/1993
43699
Birkinshaw, Stephen
Director
26/08/1993 - Present
1
Birkinshaw, Stephen
Secretary
27/11/2008 - Present
-
Birkinshaw, Anne Lesley
Secretary
26/08/1993 - 27/11/2008
-

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 EUROVEHICLE LEASING CONTRACTS LIMITED

EUROVEHICLE LEASING CONTRACTS LIMITED is an(a) Dissolved company incorporated on 18/05/1992 with the registered office located at Zero House, Bessemer Road, Cardiff CF11 8BA. There are currently 2 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 EUROVEHICLE LEASING CONTRACTS LIMITED?

toggle

EUROVEHICLE LEASING CONTRACTS LIMITED is currently Dissolved. It was registered on 18/05/1992 and dissolved on 25/07/2011.

Where is EUROVEHICLE LEASING CONTRACTS LIMITED located?

toggle

EUROVEHICLE LEASING CONTRACTS LIMITED is registered at Zero House, Bessemer Road, Cardiff CF11 8BA.

What does EUROVEHICLE LEASING CONTRACTS LIMITED do?

toggle

EUROVEHICLE LEASING CONTRACTS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for EUROVEHICLE LEASING CONTRACTS LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via compulsory strike-off.