About

Registered Number: 05214871
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Cedarlea 16 Barracks Lane, Ravensmoor, Nantwich, Cheshire, CW5 8PR

 

European Brand Trading Ltd was founded on 26 August 2004 with its registered office in Nantwich, it has a status of "Dissolved". We don't currently know the number of employees at this business. Fennell, Guy Antony Douglas Peter, Hall, Ian, Hassall, Daniel Michael are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNELL, Guy Antony Douglas Peter 10 November 2005 19 June 2008 1
HALL, Ian 26 August 2004 24 March 2005 1
HASSALL, Daniel Michael 18 June 2008 10 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 01 September 2017
PSC05 - N/A 01 September 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 07 June 2006
225 - Change of Accounting Reference Date 07 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
363s - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 07 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.