EUROVEIN LIMITED
Overview
| Company Name | EUROVEIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02364336 |
| 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 EUROVEIN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EUROVEIN LIMITED located?
| Registered Office Address | Brook House Asher Lane Business Park Asher Lane DE5 3SW Pentrich Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROVEIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.V.L. LIMITED | Nov 09, 1994 | Nov 09, 1994 |
| EUROVEIN LIMITED | Mar 22, 1989 | Mar 22, 1989 |
What are the latest accounts for EUROVEIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for EUROVEIN LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 22, 2024 |
What are the latest filings for EUROVEIN 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on Nov 24, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT to 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on Jan 06, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of EUROVEIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELROSE, Jason John | Secretary | Asher Lane Business Park Asher Lane DE5 3SW Pentrich Brook House Derbyshire England | British | 59908760001 | ||||||
| ANDERSON, Alexander Campbell | Director | Asher Lane Business Park Asher Lane DE5 3SW Pentrich Brook House Derbyshire England | England | British | 43710680002 | |||||
| EASTWOOD, William Harry | Director | Burnell Arms Winkburn NG22 8PQ Newark Nottinghamshire | England | British | 22091960004 | |||||
| MELROSE, Jason John | Director | Asher Lane Business Park Asher Lane DE5 3SW Pentrich Brook House Derbyshire England | United Kingdom | British | 59908760001 | |||||
| JOHNSON, Michael | Secretary | 83 Marsh House Road S11 9SQ Sheffield South Yorkshire | British | 7336900001 | ||||||
| BASSOU, Claude | Director | 50 Route De Florissant Geneva 1206 Switzerland | Swiss | 27211560001 | ||||||
| BOOTH, William James | Director | Gwynfa Milford Road SY16 2EF Newtown Powys | United Kingdom | British | 64029210002 | |||||
| DENNIS, Philip | Director | 7 Harvest Croft Burley In Wharfedale LS29 7LY Ilkley West Yorkshire | British | 47182980001 | ||||||
| EASTWOOD, William Harry | Director | The Old Kennels Rufford Park Ollerton NG22 9DF Newark Nottinghamshire | British | 22091960001 | ||||||
| GULLIFORD, Michael James | Director | 11 Parkland Avenue DY11 6BX Kidderminster Worcestershire | British | 34564630002 | ||||||
| INGRAM, Stephen | Director | 88 Stumperlowe Hall Road S10 3QT Sheffield South Yorkshire | British | 2338960001 | ||||||
| JOHNSON, Michael | Director | 83 Marsh House Road S11 9SQ Sheffield South Yorkshire | British | 7336900001 | ||||||
| JOHNSON, Michael Francis George | Director | 9 Needham Road W11 2RP London | United Kingdom | British | 141976100001 | |||||
| LEWIS, David Gwynder | Director | 57 Victoria Road W8 5RH London | United Kingdom | British | 1834340001 | |||||
| MCCARNEY, Paul Reid | Director | 16 Ranelagh Drive Ecclesall S11 9HE Sheffield South Yorkshire | British | 37752930001 | ||||||
| MCKINNON, James, Sir | Director | Huxley House 28 Copsem Lane KT10 9HE Esher Surrey | British | 30043200001 | ||||||
| STAIN, Donald Glyn | Director | 77 Den Bank Drive S10 5PF Sheffield South Yorkshire | United Kingdom | British | 8900580001 | |||||
| EURO SYNERGIES INVESTMENT SCA | Director | 11 Rue Aldringen FOREIGN Luxembourg | 18897090001 | |||||||
| PARVALIND GERANCE | Director | 48 Bis Rue Fabert 75007 Paris | 36389790001 |
Who are the persons with significant control of EUROVEIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thistledown Investments Limited | Apr 06, 2016 | Asher Lane Business Park, Asher Lane DE5 3SW Ripley Brook House England | No | ||||||||||
| |||||||||||||
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