EVRO TOOL COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVRO TOOL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04039078

Incorporation date

23/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2000)
dot icon14/08/2019
Final Gazette dissolved following liquidation
dot icon14/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2018
Liquidators' statement of receipts and payments to 2018-04-21
dot icon28/06/2017
Liquidators' statement of receipts and payments to 2017-04-21
dot icon23/05/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2016
Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2016-05-18
dot icon05/05/2016
Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 2016-05-06
dot icon04/05/2016
Statement of affairs with form 4.19
dot icon04/05/2016
Appointment of a voluntary liquidator
dot icon04/05/2016
Resolutions
dot icon18/01/2016
Termination of appointment of David Joseph Potter as a director on 2016-01-19
dot icon08/10/2015
Termination of appointment of Wesley Dennis Smith as a director on 2015-10-08
dot icon08/10/2015
Termination of appointment of Wesley Dennis Smith as a secretary on 2015-10-07
dot icon31/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/04/2015
Appointment of Mr Jonathan Ward as a director on 2015-04-13
dot icon13/04/2015
Termination of appointment of Ruth Anne Purdie as a director on 2015-04-12
dot icon08/12/2014
Appointment of Mr Keith Andrew Bevan as a director on 2014-12-09
dot icon01/12/2014
Appointment of Mr David Joseph Potter as a director on 2014-12-01
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/06/2014
Registration of charge 040390780003
dot icon12/06/2014
Appointment of Miss Ruth Anne Purdie as a director
dot icon29/05/2014
Satisfaction of charge 2 in full
dot icon01/05/2014
Appointment of Mr Wesley Dennis Smith as a director
dot icon31/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/08/2012
Registered office address changed from C/O Acp Titan Overseas Limited Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 2012-08-13
dot icon18/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon17/07/2012
Registered office address changed from C/O Company Secretary Holmesdale Works Holmesdale Road South Darenth Dartford DA4 9JP United Kingdom on 2012-07-18
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/05/2012
Previous accounting period extended from 2011-08-30 to 2011-09-30
dot icon01/09/2011
Previous accounting period extended from 2011-03-31 to 2011-08-30
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon24/05/2011
Appointment of Mr Ian Stuart Hogg as a director
dot icon23/05/2011
Termination of appointment of Catherine Evans as a secretary
dot icon23/05/2011
Appointment of Mr Wesley Dennis Smith as a secretary
dot icon23/05/2011
Termination of appointment of David Evans as a director
dot icon23/05/2011
Registered office address changed from C/O Lindeyer Francis Ferguson North House High Street Tonbridge Kent TN9 1BE England on 2011-05-24
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Registered office address changed from Holmesdale Works Holmesdale Road, South Darenth Dartford Kent DA4 9JP on 2010-11-02
dot icon24/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 17/07/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 17/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / david evans / 07/12/2007
dot icon30/07/2008
Secretary's change of particulars / catherine evans / 07/12/2007
dot icon27/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 17/07/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 17/07/06; full list of members
dot icon27/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/07/2005
Return made up to 17/07/05; full list of members
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon07/11/2004
Return made up to 24/07/04; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2003
Accounts for a small company made up to 2003-03-31
dot icon30/07/2003
Return made up to 24/07/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2002-03-31
dot icon04/08/2002
Return made up to 24/07/02; full list of members
dot icon17/01/2002
Particulars of mortgage/charge
dot icon18/11/2001
Accounts for a small company made up to 2001-03-31
dot icon12/09/2001
Return made up to 24/07/01; full list of members
dot icon29/10/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon05/10/2000
New director appointed
dot icon01/10/2000
Ad 26/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon01/08/2000
Registered office changed on 02/08/00 from: holmes works holmesdale lane south darenth dartford kent DA4 9JP
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Secretary resigned
dot icon23/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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
Ward, Jonathan
Director
12/04/2015 - Present
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/07/2000 - 23/07/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/07/2000 - 23/07/2000
36021
Evans, David Courtney
Director
23/07/2000 - 29/11/2010
2
Hogg, Ian Stuart
Director
30/11/2010 - Present
44

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 EVRO TOOL COMPANY LIMITED

EVRO TOOL COMPANY LIMITED is an(a) Dissolved company incorporated on 23/07/2000 with the registered office located at 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. 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 EVRO TOOL COMPANY LIMITED?

toggle

EVRO TOOL COMPANY LIMITED is currently Dissolved. It was registered on 23/07/2000 and dissolved on 14/08/2019.

Where is EVRO TOOL COMPANY LIMITED located?

toggle

EVRO TOOL COMPANY LIMITED is registered at 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does EVRO TOOL COMPANY LIMITED do?

toggle

EVRO TOOL COMPANY LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

What is the latest filing for EVRO TOOL COMPANY LIMITED?

toggle

The latest filing was on 14/08/2019: Final Gazette dissolved following liquidation.