EURO QUALITY STRIPPING LIMITED

EURO QUALITY STRIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEURO QUALITY STRIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03065039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EURO QUALITY STRIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TORATIVE SERVICES LIMITEDJun 06, 1995Jun 06, 1995

    What are the latest accounts for EURO QUALITY STRIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for EURO QUALITY STRIPPING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025

    What are the latest filings for EURO QUALITY STRIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 06, 2025 with updates

    5 pagesCS01

    Termination of appointment of Stephen Rosher as a director on May 30, 2025

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jul 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 06, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    6 pagesAA

    Termination of appointment of Anthony John Phillips as a director on Apr 17, 2024

    1 pagesTM01

    Termination of appointment of Dilwyn Gurney as a director on Apr 17, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 06, 2022 with updates

    4 pagesCS01

    Termination of appointment of David Nicholas Owen Williams as a director on Apr 17, 2022

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2021

    4 pagesAA

    Notification of Euro Quality Coatings Limited as a person with significant control on Jul 07, 2021

    2 pagesPSC02

    Cessation of David Nicholas Owen Williams as a person with significant control on Jul 07, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Oct 31, 2021 to Jul 31, 2021

    1 pagesAA01

    Micro company accounts made up to Oct 31, 2020

    4 pagesAA

    Micro company accounts made up to Oct 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    4 pagesAA

    Micro company accounts made up to Oct 31, 2017

    4 pagesAA

    Who are the officers of EURO QUALITY STRIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNAH, Paul George
    2 Falfield Close
    Lisvane
    CF14 0GB Cardiff
    Secretary
    2 Falfield Close
    Lisvane
    CF14 0GB Cardiff
    British6063690001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    GURNEY, Dilwyn
    4 Laburnum Close
    Afon Hir Coed Afon Village
    NP10 9JQ Rogerston
    Gwent
    Director
    4 Laburnum Close
    Afon Hir Coed Afon Village
    NP10 9JQ Rogerston
    Gwent
    WalesBritish32767960004
    HORROCKS, David John
    119 Manor Way
    Whitchurch
    CF4 1RN Cardiff
    South Glamorgan
    Director
    119 Manor Way
    Whitchurch
    CF4 1RN Cardiff
    South Glamorgan
    British7570420001
    PACKER, Roy William
    Tump Farm
    Tal Y Coed Llantilio
    NP7 8TH Crossenny
    Gwent
    Director
    Tump Farm
    Tal Y Coed Llantilio
    NP7 8TH Crossenny
    Gwent
    British39663240001
    PHILLIPS, Anthony John
    The Lodge
    City
    CF71 7RW Cowbridge
    Vale Of Glamorgan
    Director
    The Lodge
    City
    CF71 7RW Cowbridge
    Vale Of Glamorgan
    United KingdomBritish36128950008
    ROSHER, Stephen
    39 Manor Park
    Tredegar Gardens
    NP10 8SA Newport
    Director
    39 Manor Park
    Tredegar Gardens
    NP10 8SA Newport
    British79924150001
    WILLIAMS, David Nicholas Owen
    Flat 1
    Glynne Tower, 12 Bridgeman Road
    CF64 3AW Penarth
    Vale Of Glamorgan
    Director
    Flat 1
    Glynne Tower, 12 Bridgeman Road
    CF64 3AW Penarth
    Vale Of Glamorgan
    United KingdomBritish32721440003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of EURO QUALITY STRIPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wentloog
    CF3 8ER Cardiff
    Wentloog Corporate Park
    South Glamorgan
    United Kingdom
    Jul 07, 2021
    Wentloog
    CF3 8ER Cardiff
    Wentloog Corporate Park
    South Glamorgan
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2901157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Nicholas Owen Williams
    Glynne Tower
    12 Bridgeman Road
    CF64 3AW Penarth
    Flat 1
    Vale Of Glamorgan
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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