MEMEC EIRE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

MEMEC EIRE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02076472

Incorporation date

20/11/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon24/11/2011
Final Gazette dissolved following liquidation
dot icon24/08/2011
Return of final meeting in a members' voluntary winding up
dot icon05/04/2011
Registered office address changed from Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2011-04-06
dot icon31/03/2011
Declaration of solvency
dot icon31/03/2011
Appointment of a voluntary liquidator
dot icon31/03/2011
Resolutions
dot icon03/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/01/2010
Accounts for a dormant company made up to 2009-06-27
dot icon21/06/2009
Return made up to 30/04/09; full list of members
dot icon22/02/2009
Full accounts made up to 2008-06-29
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
New director appointed
dot icon03/12/2007
Director resigned
dot icon03/12/2007
Secretary resigned
dot icon24/10/2007
Full accounts made up to 2007-07-01
dot icon21/05/2007
Return made up to 30/04/07; full list of members
dot icon22/11/2006
Auditor's resignation
dot icon29/08/2006
Return made up to 30/04/06; full list of members
dot icon29/08/2006
Location of register of members address changed
dot icon29/08/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon25/10/2005
Auditor's resignation
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Resolutions
dot icon06/09/2005
Registered office changed on 07/09/05 from: 17 thame park road thame oxfordshire OX9 3XD
dot icon06/09/2005
Secretary resigned;director resigned
dot icon06/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New secretary appointed;new director appointed
dot icon24/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon12/05/2005
Location of register of members address changed
dot icon24/04/2005
Auditor's resignation
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 30/04/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Return made up to 30/06/02; full list of members
dot icon05/08/2002
Director's particulars changed
dot icon24/01/2002
New director appointed
dot icon20/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 30/06/01; full list of members
dot icon22/02/2001
Certificate of change of name
dot icon07/02/2001
Auditor's resignation
dot icon24/10/2000
Declaration of assistance for shares acquisition
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon18/10/2000
Auditor's resignation
dot icon18/10/2000
Auditor's resignation
dot icon15/10/2000
Resolutions
dot icon15/10/2000
New director appointed
dot icon15/10/2000
Director resigned
dot icon31/07/2000
Return made up to 30/06/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon03/01/2000
Auditor's resignation
dot icon03/12/1999
Director resigned
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon26/07/1999
Director's particulars changed
dot icon25/07/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Secretary resigned;director resigned
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon11/05/1999
New director appointed
dot icon21/07/1998
Return made up to 30/06/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon29/07/1997
Return made up to 30/06/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-12-31
dot icon03/07/1996
Return made up to 30/06/96; no change of members
dot icon08/06/1996
New director appointed
dot icon08/06/1996
Director resigned
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon05/07/1995
Return made up to 30/06/95; no change of members
dot icon05/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 30/06/94; full list of members
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon20/08/1993
Return made up to 30/06/93; no change of members
dot icon20/08/1993
Registered office changed on 21/08/93
dot icon04/03/1993
Full accounts made up to 1992-12-31
dot icon09/07/1992
Return made up to 30/06/92; no change of members
dot icon09/07/1992
Registered office changed on 10/07/92
dot icon21/05/1992
Auditor's resignation
dot icon21/05/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
Director resigned
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 30/06/91; full list of members
dot icon12/01/1991
Ad 31/12/90--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 03/08/90; no change of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 03/05/89; no change of members
dot icon31/10/1989
Director resigned;new director appointed
dot icon29/10/1989
Certificate of change of name
dot icon07/08/1988
Full accounts made up to 1987-12-31
dot icon07/08/1988
Return made up to 04/05/88; full list of members
dot icon29/10/1987
Director resigned;new director appointed
dot icon02/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon10/12/1986
Accounting reference date notified as 31/12
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1986
Registered office changed on 25/11/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon20/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/06/2009
dot iconLast change occurred
26/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/06/2009
dot iconNext account date
26/06/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadowski, Raymond John
Director
09/08/2005 - Present
42
Stevens, Colin Roland
Director
26/11/2001 - 29/11/2004
8
Stevenson, Roy Blandford
Director
04/05/1999 - 09/08/2005
12
Rudden, Hugh Francis
Director
11/10/2000 - 26/11/2001
5
Rallison, Michael Victor
Director
04/05/1999 - 30/09/1999
1

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 MEMEC EIRE (HOLDINGS) LIMITED

MEMEC EIRE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 20/11/1986 with the registered office located at C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WU. 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 MEMEC EIRE (HOLDINGS) LIMITED?

toggle

MEMEC EIRE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 20/11/1986 and dissolved on 24/11/2011.

Where is MEMEC EIRE (HOLDINGS) LIMITED located?

toggle

MEMEC EIRE (HOLDINGS) LIMITED is registered at C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WU.

What does MEMEC EIRE (HOLDINGS) LIMITED do?

toggle

MEMEC EIRE (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MEMEC EIRE (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/11/2011: Final Gazette dissolved following liquidation.