This company is commonly known as Champion Laboratories (europe) Limited. The company was founded 60 years ago and was given the registration number 00780757. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle 170, Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CHAMPION LABORATORIES (EUROPE) LIMITED |
---|---|---|
Company Number | : | 00780757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 November 1963 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 170, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, MK9 1BP | Secretary | 06 May 2016 | Active |
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, MK9 1BP | Director | 06 May 2016 | Active |
12 Hillcrest Gardens, Burton Joyce, Nottingham, NG14 5DE | Secretary | - | Active |
67 Woodridge Drive, New Canaan, Usa, | Secretary | 12 July 2004 | Active |
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT | Secretary | 31 July 2015 | Active |
208 N Moetz Drive, Milltown, Usa, NJ 08850 | Secretary | 04 May 1995 | Active |
9 Knighton Road, Woodthorpe, Nottingham, NG5 4FL | Secretary | 25 January 2001 | Active |
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT | Secretary | 12 April 2007 | Active |
7 Ellen Street, New City Ny 10956, Usa, | Director | 04 May 1995 | Active |
12 Hillcrest Gardens, Burton Joyce, Nottingham, NG14 5DE | Director | - | Active |
3 Russet Close, Lowdham, Nottingham, NG14 7WQ | Director | - | Active |
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, MK9 1BP | Director | 31 July 2015 | Active |
67 Woodridge Drive, New Canaan, Usa, | Director | 12 July 2004 | Active |
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT | Director | 31 July 2015 | Active |
1316 Timberlake Lane, Evansville, Usa, IN 47710 | Director | 04 May 1995 | Active |
24b Gringley Road, Misterton, Doncaster, DN10 4AP | Director | 04 September 2000 | Active |
208 N Moetz Drive, Milltown, Usa, NJ 08850 | Director | 04 May 1995 | Active |
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT | Director | 12 April 2007 | Active |
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT | Director | 12 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-23 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2017-01-31 | Insolvency | Liquidation disclaimer notice. | Download |
2017-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-10-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-08-26 | Insolvency | Liquidation in administration proposals. | Download |
2016-07-08 | Address | Change registered office address company with date old address new address. | Download |
2016-07-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Officers | Appoint person secretary company with name date. | Download |
2016-06-02 | Officers | Termination secretary company with name termination date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2015-10-20 | Accounts | Accounts with accounts type full. | Download |
2015-09-16 | Officers | Appoint person director company with name date. | Download |
2015-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.