This company is commonly known as Euro Medical Products Limited. The company was founded 29 years ago and was given the registration number 02992013. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | EURO MEDICAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02992013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 1994 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Spring Cross, New Ash Green, Longfield, DA3 8QG | Secretary | 01 March 2002 | Active |
14 Spring Cross, New Ash Green, Longfield, DA3 8QG | Director | 01 August 2002 | Active |
55 Grace Avenue, Allington, Maidstone, ME16 0BS | Director | 01 May 2006 | Active |
31 Langdale Rise, Maidstone, ME16 0EX | Secretary | 28 November 1996 | Active |
5 Shepherdsgate Drive, Herne Bay, CT6 7TX | Secretary | 01 June 1998 | Active |
5 Poplar Grove, Maidstone, ME16 0DF | Secretary | 21 November 1994 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 18 November 1994 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 18 November 1994 | Active |
31 Langdale Rise, Maidstone, ME16 0EX | Director | 21 November 1994 | Active |
5 Shepherdsgate Drive, Herne Bay, CT6 7TX | Director | 01 June 1998 | Active |
70 Sturla Road, Chatham, ME4 5QL | Director | 01 March 1999 | Active |
Mrs Lesley Anne Floyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Grace Avenue, Maidstone, England, ME16 0BS |
Nature of control | : |
|
Mrs Mandy Fenton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Spring Cross, Longfield, England, DA3 8QG |
Nature of control | : |
|
Fenton & Floyd Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stourside Place, 35-41 Station Road, Ashford, England, TN23 1PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-08-22 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-02 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-21 | Address | Change registered office address company with date old address. | Download |
2012-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-31 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.