UKBizDB.co.uk

EIREOZ DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eireoz Developments Ltd. The company was founded 21 years ago and was given the registration number 04473595. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EIREOZ DEVELOPMENTS LTD
Company Number:04473595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 June 2002
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Haven Lane, Ealing, London, W5 2HZ

Secretary29 June 2002Active
25 Trinity Avenue, Enfield, EN1 1HT

Director29 June 2002Active
Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director29 June 2002Active
69 Haven Lane, Ealing, London, W5 2HZ

Director29 June 2002Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Secretary29 June 2002Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Director29 June 2002Active

People with Significant Control

Mr Michael Cuttle
Notified on:29 June 2017
Status:Active
Date of birth:July 1965
Nationality:Irish
Address:Unit 1 First Floor, Brook Business Centre, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Cuttle
Notified on:29 June 2017
Status:Active
Date of birth:March 1954
Nationality:British
Address:Unit 1 First Floor, Brook Business Centre, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terry Wilkinson
Notified on:29 June 2017
Status:Active
Date of birth:June 1944
Nationality:Australian
Address:Unit 1 First Floor, Brook Business Centre, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-15Insolvency

Liquidation in administration extension of period.

Download
2020-04-02Insolvency

Liquidation in administration progress report.

Download
2019-09-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-03Miscellaneous

Court order.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download
2019-07-18Miscellaneous

Legacy.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.