About

Registered Number: 04636633
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Having been setup in 2003, Eurotec (Manchester) Ceilings & Partitions Ltd has its registered office in Manchester. We don't know the number of employees at this organisation. This company has 3 directors listed as Whelehan, Patricia, Whelehan, Thomas, Whellhan, David Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELEHAN, Thomas 14 January 2003 - 1
WHELLHAN, David Joseph 06 April 2008 11 August 2008 1
Secretary Name Appointed Resigned Total Appointments
WHELEHAN, Patricia 14 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 31 December 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2014
4.68 - Liquidator's statement of receipts and payments 30 December 2013
4.68 - Liquidator's statement of receipts and payments 20 June 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 19 June 2012
4.68 - Liquidator's statement of receipts and payments 21 December 2011
4.68 - Liquidator's statement of receipts and payments 08 June 2011
4.68 - Liquidator's statement of receipts and payments 15 December 2010
RESOLUTIONS - N/A 26 November 2009
4.20 - N/A 26 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2009
AA - Annual Accounts 17 November 2009
AD01 - Change of registered office address 09 November 2009
AD01 - Change of registered office address 08 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 16 February 2007
363s - Annual Return 16 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 08 June 2005
225 - Change of Accounting Reference Date 11 February 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.