Company NameEuroplaz Limited
Company StatusDissolved
Company Number00990024
CategoryPrivate Limited Company
Incorporation Date24 September 1970(53 years, 7 months ago)
Dissolution Date2 September 2008 (15 years, 7 months ago)
Previous NameEURO Plastics Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Edmund Dwyer O'Keeffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 October 1995(25 years after company formation)
Appointment Duration12 years, 11 months (closed 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeewood
32 Warren Road
Guildford
Surrey
GU1 2HB
Secretary NameJulie Smith
NationalityBritish
StatusClosed
Appointed01 January 1997(26 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Burnham Road
Southminster
Essex
CM0 7ES
Director NameClifford Albert William Baron
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1997)
RoleEngineer
Correspondence AddressMayland Court Bungalow
Southminster Road
Mayland
Essex
CM3 6EE
Secretary NameCecily Patricia Coburn
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address28 Imperial Avenue
Mayland
Chelmsford
Essex
CM3 6AQ
Director NameDerek Anthony Heron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 1995)
RoleManaging Director
Correspondence AddressSoutherley
Garboldisham Road
East Harling
Norfolk
NR16 2PU
Director NameSteven John Sansom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(24 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 July 1995)
RoleTechnical Engineering Manager
Correspondence AddressWillow Wren
The Quay
Burnham On Crouch
Essex
Director NamePatrick Kelly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(25 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2001)
RoleMerchant
Correspondence Address234 Sandycombe Road
Richmond
Surrey
TW9 2EQ
Secretary NameJohn Robert Webb
NationalityBritish
StatusResigned
Appointed01 July 1996(25 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressHoole Hall Walthams Cross
Great Bardfield
Braintree
Essex
CM7 4QP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,701,182
Gross Profit£1,052,617
Net Worth£518,028
Cash£9,587
Current Liabilities£1,068,894

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
18 March 2002Appointment of a voluntary liquidator (1 page)
13 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2002Statement of affairs (9 pages)
12 March 2002Notice of Constitution of Liquidation Committee (2 pages)
20 February 2002Notice of completion of voluntary arrangement (6 pages)
20 February 2002Registered office changed on 20/02/02 from: units 1-9 the maltings industrial estate southminster essex CM0 7EH (1 page)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Director resigned (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
12 March 2001Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 July 2000Amended full accounts made up to 30 June 1999 (9 pages)
26 June 2000Full accounts made up to 30 June 1999 (16 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1998Full accounts made up to 30 June 1997 (21 pages)
24 September 1998Full accounts made up to 30 June 1998 (21 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Particulars of mortgage/charge (7 pages)
6 November 1997Particulars of mortgage/charge (7 pages)
6 November 1997Particulars of mortgage/charge (7 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1997Director resigned (1 page)
30 April 1997Full accounts made up to 30 June 1996 (18 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 November 1996Particulars of mortgage/charge (7 pages)
5 November 1996Registered office changed on 05/11/96 from: 154/156,college road harrow middlesex HA1 1BH (1 page)
1 November 1996Company name changed euro plastics LIMITED\certificate issued on 01/11/96 (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
7 August 1996Company name changed C.S.B. (moulds) LIMITED\certificate issued on 08/08/96 (2 pages)
20 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 June 1996Declaration of assistance for shares acquisition (5 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
29 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)
11 December 1995New director appointed (2 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
2 August 1995Director resigned (2 pages)