About

Registered Number: 05192486
Date of Incorporation: 29/07/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: 22 Friars Street, Sudbury, Suffolk, CO10 2AA

 

European Construction Products Ltd was registered on 29 July 2004, it's status at Companies House is "Dissolved". The organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADLEY, Raymond John 29 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RADLEY, Jean Norah 29 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.