EURO QUALITY STRIPPING LIMITED
Overview
| Company Name | EURO QUALITY STRIPPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03065039 |
| 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 EURO QUALITY STRIPPING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EURO QUALITY STRIPPING LIMITED located?
| Registered Office Address | C/O Resource Limited Wentloog Corporate Park CF3 8ER Wentloog Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EURO QUALITY STRIPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TORATIVE SERVICES LIMITED | Jun 06, 1995 | Jun 06, 1995 |
What are the latest accounts for EURO QUALITY STRIPPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for EURO QUALITY STRIPPING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
What are the latest filings for EURO QUALITY STRIPPING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 06, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Stephen Rosher as a director on May 30, 2025 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 6 pages | AA | ||
Termination of appointment of Anthony John Phillips as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dilwyn Gurney as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 06, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of David Nicholas Owen Williams as a director on Apr 17, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2021 | 4 pages | AA | ||
Notification of Euro Quality Coatings Limited as a person with significant control on Jul 07, 2021 | 2 pages | PSC02 | ||
Cessation of David Nicholas Owen Williams as a person with significant control on Jul 07, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Oct 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||
Micro company accounts made up to Oct 31, 2020 | 4 pages | AA | ||
Micro company accounts made up to Oct 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 4 pages | AA | ||
Micro company accounts made up to Oct 31, 2017 | 4 pages | AA | ||
Who are the officers of EURO QUALITY STRIPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNAH, Paul George | Secretary | 2 Falfield Close Lisvane CF14 0GB Cardiff | British | 6063690001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| GURNEY, Dilwyn | Director | 4 Laburnum Close Afon Hir Coed Afon Village NP10 9JQ Rogerston Gwent | Wales | British | 32767960004 | |||||
| HORROCKS, David John | Director | 119 Manor Way Whitchurch CF4 1RN Cardiff South Glamorgan | British | 7570420001 | ||||||
| PACKER, Roy William | Director | Tump Farm Tal Y Coed Llantilio NP7 8TH Crossenny Gwent | British | 39663240001 | ||||||
| PHILLIPS, Anthony John | Director | The Lodge City CF71 7RW Cowbridge Vale Of Glamorgan | United Kingdom | British | 36128950008 | |||||
| ROSHER, Stephen | Director | 39 Manor Park Tredegar Gardens NP10 8SA Newport | British | 79924150001 | ||||||
| WILLIAMS, David Nicholas Owen | Director | Flat 1 Glynne Tower, 12 Bridgeman Road CF64 3AW Penarth Vale Of Glamorgan | United Kingdom | British | 32721440003 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of EURO QUALITY STRIPPING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Euro Quality Coatings Limited | Jul 07, 2021 | Wentloog CF3 8ER Cardiff Wentloog Corporate Park South Glamorgan United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Nicholas Owen Williams | Jun 06, 2017 | Glynne Tower 12 Bridgeman Road CF64 3AW Penarth Flat 1 Vale Of Glamorgan | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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