EUTICALS LIMITED

Register to unlock more data on OkredoRegister

EUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03711673

Incorporation date

10/02/1999

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon07/10/2016
Final Gazette dissolved following liquidation
dot icon07/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2015
Insolvency filing
dot icon14/07/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon01/06/2015
Appointment of a voluntary liquidator
dot icon01/06/2015
Insolvency court order
dot icon01/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon22/09/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon22/07/2014
Insolvency court order
dot icon22/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon12/08/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/08/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/08/2013
Statement of affairs with form 4.19
dot icon04/08/2013
Appointment of a voluntary liquidator
dot icon04/08/2013
Resolutions
dot icon21/07/2013
Registered office address changed from Prince William Avenue Sandycroft Deeside CH5 2PX on 2013-07-22
dot icon07/05/2013
Termination of appointment of Maurizio Silvestri as a director
dot icon26/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon21/11/2012
Director's details changed for Dr. Markus Altermatt on 2012-11-21
dot icon21/11/2012
Secretary's details changed for Mr Timothy Francis Dowd on 2012-11-21
dot icon29/05/2012
Certificate of change of name
dot icon29/05/2012
Change of name notice
dot icon26/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon18/01/2012
Full accounts made up to 2010-12-31
dot icon03/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2011
Appointment of Mr Timothy Francis Dowd as a director
dot icon27/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/03/2011
Termination of appointment of Maurizio Silvestri as a director
dot icon27/03/2011
Appointment of Mr Maurizio Silvestri as a director
dot icon27/03/2011
Termination of appointment of James Harrison as a director
dot icon27/03/2011
Appointment of Mr Maurizio Silvestri as a director
dot icon25/11/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon14/04/2010
Director's details changed for Dr. Markus Altermatt on 2010-02-11
dot icon14/04/2010
Director's details changed for James Alexander Harrison on 2010-02-11
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 11/02/09; full list of members
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2008
Appointment terminated director stefan scherer
dot icon13/04/2008
Director appointed dr. Markus altermatt
dot icon02/04/2008
Return made up to 11/02/08; full list of members
dot icon24/03/2008
Full accounts made up to 2006-12-31
dot icon28/01/2008
Director resigned
dot icon06/07/2007
Particulars of mortgage/charge
dot icon11/06/2007
New director appointed
dot icon28/05/2007
New director appointed
dot icon12/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 11/02/07; full list of members
dot icon25/01/2007
Director resigned
dot icon20/07/2006
Certificate of change of name
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Registered office changed on 20/07/06 from: calverley lane horsforth leeds west yorkshire LS18 4RP
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
Director resigned
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 11/02/06; full list of members
dot icon18/09/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon23/02/2005
Return made up to 11/02/05; full list of members
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon25/10/2004
Director's particulars changed
dot icon25/10/2004
Secretary's particulars changed
dot icon25/10/2004
Director's particulars changed
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon26/02/2004
Return made up to 11/02/04; full list of members
dot icon14/09/2003
Director resigned
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Return made up to 11/02/03; full list of members
dot icon14/10/2002
Director resigned
dot icon15/09/2002
Director's particulars changed
dot icon07/08/2002
Miscellaneous
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon08/04/2002
Registered office changed on 09/04/02 from: hayes road cadishead manchester M44 5BX
dot icon17/03/2002
Auditor's resignation
dot icon26/02/2002
Auditor's resignation
dot icon21/02/2002
Return made up to 11/02/02; full list of members
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon07/01/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon23/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon15/03/2001
Amended full accounts made up to 2000-03-31
dot icon04/03/2001
Return made up to 11/02/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon27/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
Secretary resigned
dot icon04/09/2000
Director's particulars changed
dot icon30/07/2000
Certificate of change of name
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon27/02/2000
Return made up to 11/02/00; full list of members
dot icon12/10/1999
Secretary's particulars changed
dot icon09/06/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon13/04/1999
Secretary resigned;director resigned
dot icon13/04/1999
Director resigned
dot icon11/04/1999
New director appointed
dot icon31/03/1999
Registered office changed on 01/04/99 from: fountain precinct balm green sheffield S1 1RZ
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Memorandum and Articles of Association
dot icon15/03/1999
Certificate of change of name
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/02/1999 - 15/03/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
10/02/1999 - 15/03/1999
1754
Dla Nominees Limited
Nominee Director
10/02/1999 - 15/03/1999
835
Dowd, Timothy Francis
Director
03/05/2011 - Present
2
Harrison, James Alexander
Director
01/04/2007 - 08/02/2011
12

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 EUTICALS LIMITED

EUTICALS LIMITED is an(a) Dissolved company incorporated on 10/02/1999 with the registered office located at C/O GRANT THORNTON UK LLP, C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 3 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 EUTICALS LIMITED?

toggle

EUTICALS LIMITED is currently Dissolved. It was registered on 10/02/1999 and dissolved on 07/10/2016.

Where is EUTICALS LIMITED located?

toggle

EUTICALS LIMITED is registered at C/O GRANT THORNTON UK LLP, C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does EUTICALS LIMITED do?

toggle

EUTICALS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for EUTICALS LIMITED?

toggle

The latest filing was on 07/10/2016: Final Gazette dissolved following liquidation.