ENTEC EUROPE LIMITED
Overview
| Company Name | ENTEC EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02331160 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTEC EUROPE LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ENTEC EUROPE LIMITED located?
| Registered Office Address | 3-5 Grange Terrace Stockton Road SR2 7DG Sunderland Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTEC EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECOSS INTERNATIONAL LIMITED | Jan 28, 2005 | Jan 28, 2005 |
| ENTEC EUROPE LIMITED | Oct 25, 1991 | Oct 25, 1991 |
| NORTHUMBRIAN SERVICES LIMITED | Aug 16, 1989 | Aug 16, 1989 |
| INTERCEDE 685 LIMITED | Dec 23, 1988 | Dec 23, 1988 |
What are the latest accounts for ENTEC EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ENTEC EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ecoss international LIMITED\certificate issued on 08/02/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Philip Robert Logan on Sep 13, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of William Halcrow as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Sep 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ENTEC EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Ian Walter | Secretary | Schaw Drive Bearsden G61 3AT Glasgow 40 United Kingdom | British | 52738950002 | ||||||
| LOGAN, Philip Robert | Director | PO BOX 80670 FOREIGN Al Ain United Arab Emirates United Arab Emirates | United Kingdom | British | 52739010002 | |||||
| OLIVER, Sandra Lilian | Secretary | 24 Cairn Park Longframlington NE65 8JS Morpeth Northumberland | British | 39117990002 | ||||||
| PARKER, Martin | Secretary | 37 Lindisfarne Close Jesmond NE2 2HT Newcastle Upon Tyne Tyne & Wear | British | 18784420004 | ||||||
| PARKER, Martin | Secretary | 8 Lodore Road Jesmond NE2 3NN Newcastle Upon Tyne Tyne & Wear | British | 18784420001 | ||||||
| WATSON, David John | Secretary | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | British | 14035170001 | ||||||
| ANDERSON, Ian Walter | Director | PO BOX 80670 FOREIGN Al Ain United Arab Emirates | British | 52738950001 | ||||||
| ARMES-REARDON, Simon Patrick John Francis | Director | The Farmhouse Newfields Minsteracres DH8 9RS Kiln Pitt Hill Durham | British | 42227660002 | ||||||
| COUTURIER, Robert | Director | Clos Du Manoir No 15 FOREIGN 1150 Brussels Belgium | Belgian | 60622610001 | ||||||
| COWAN, James | Director | 4 Coniston Vigo Birtley DH3 2LB Chester Le Street County Durham | England | British | 56457980001 | |||||
| DOBSON, Arthur Brian | Director | 2 Whernside Marton In Cleveland TS7 8PJ Middlesbrough Cleveland | British | 5917270001 | ||||||
| ERMISCH, Volker, Dr | Director | Freiheitsstrase 10a 99734 Nordhausen Germany | United Kingdom | German | 111136650001 | |||||
| FARMAN, Christopher | Director | Brook House 1 Willowgarth Hutton Rudby TS15 0LE Yarm Cleveland | British | 12040780002 | ||||||
| FARMAN, Christopher | Director | Brook House 1 Willowgarth Hutton Rudby TS15 0LE Yarm Cleveland | British | 12040780002 | ||||||
| FOSTER, John Anthony | Director | 8 Burnside Close Ovingham NE42 6BS Prudhoe Northumberland | British | 30561030001 | ||||||
| GARLICK, John Robert | Director | 66 Grosvenor Drive NE26 2JS Whitley Bay Tyne & Wear | British | 29784240001 | ||||||
| GIRVEN, Alan | Director | Martindale Black Boy Road Chilton Moor DH4 6LU Houghton Le Spring Co Durham | British | 28725840001 | ||||||
| GRAY, Alan Clifford | Director | 51 Merley Gate NE61 2EP Morpeth Northumberland | British | 47974900001 | ||||||
| GUERIN, John Michael | Director | 64 Harlsey Road TS18 5DQ Stockton On Tees Cleveland | British | 4978400001 | ||||||
| HALCROW, William, Dr. | Director | 2 Carlingnose Court KY11 1EP North Queensferry Fife | United Kingdom | British | 100989620001 | |||||
| HARGREAVES, Jonathan Watson, Dr | Director | 118 Newgate Street NE61 1DA Morpeth Northumberland | United Kingdom | British | 72974140001 | |||||
| HIGGINS, William | Director | Northwood Milton G82 2SG Dumbarton Dunbartonshire | British | 49559220002 | ||||||
| ILIFFE, Austin | Director | Lee Nook Cottage The Lea NE46 1SR Hexham Northumberland | United Kingdom | British | 56364110001 | |||||
| MCGUIRE, Gerald Arthur | Director | PO BOX 80670 Al Ain United Arab Emirates | British | 116544790001 | ||||||
| MOFFATT, David John, Dr | Director | 191 Myton Road CV34 6PH Warwick Warwickshire | United Kingdom | British | 17348780001 | |||||
| MORTON, Douglas Robert | Director | Moorland Slaley NE47 0BP Hexham Northumberland | England | British | 208020980001 | |||||
| PRICE, Alfred Colin | Director | 2 Ivycroft Netherby Rise DL3 8SE Darlington County Durham | British | 35960610001 | ||||||
| SIWERTZ, Erik | Director | Les Hauts Le Bois 12 Route De Saint Nom 78620 L'Etang La Ville France | French | 45755010001 | ||||||
| STAIKOS, James John | Director | Old Port Cove -T49 115 Lakeshore Drive 33408 North Palm Beach Florida Usa | American | 44925660001 | ||||||
| TURKINGTON, Albert Stanley Theodore | Director | PO BOX 80670 Al Ain United Arab Emirates | British | 116544840001 |
Who are the persons with significant control of ENTEC EUROPE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Logan | Apr 06, 2016 | 3-5 Grange Terrace Stockton Road SR2 7DG Sunderland Tyne & Wear | No |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0