This company is commonly known as Euro Architectural Hardware Limited. The company was founded 25 years ago and was given the registration number 03695301. The firm's registered office is in WALSALL. You can find them at 3-4 Leamore Lane, , Walsall, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | EURO ARCHITECTURAL HARDWARE LIMITED |
---|---|---|
Company Number | : | 03695301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 14 January 1999 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Leamore Lane, Walsall, WS2 7DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Marlborough Street, Walsall, England, WS3 2HZ | Secretary | 22 July 1999 | Active |
8, Aldeburgh Close, Bloxwixh, Walsall, WS3 3TU | Director | 02 March 2009 | Active |
10 Besom Way, Cheslyn Hay, Staffordshire, WS6 7NZ | Director | 27 May 1999 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 13 January 1999 | Active |
70 Sneyd Lane, Bloxwich, Walsall, WS3 2LZ | Secretary | 14 January 1999 | Active |
70 Sneyd Lane, Bloxwich, Walsall, WS3 2LZ | Secretary | 27 May 1999 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 13 January 1999 | Active |
13, Hough Way, Shifnal, England, TF11 9PF | Director | 02 March 2009 | Active |
59 Stafford Road, Bloxwich, Walsall, WS3 3NJ | Director | 09 April 2001 | Active |
70 Sneyd Lane, Bloxwich, Walsall, WS3 2LZ | Director | 14 January 1999 | Active |
4 Oakwoods, Cannock, WS11 1UY | Director | 27 May 1999 | Active |
Mr Christopher Dawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Hough Way, Shifnal, England, TF11 9PF |
Nature of control | : |
|
Mr Jason Terry Dawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Aldeburgh Close, Walsall, England, WS3 3TU |
Nature of control | : |
|
Mr Sean Dawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Besom Way, Walsall, England, WS6 7NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-12 | Insolvency | Liquidation in administration extension of period. | Download |
2022-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-17 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-07-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-06-22 | Insolvency | Liquidation in administration proposals. | Download |
2020-06-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Change person secretary company with change date. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.