Company NameEuro-Matic Mouldings Limited
Company StatusDissolved
Company Number01317471
CategoryPrivate Limited Company
Incorporation Date17 June 1977(46 years, 11 months ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)
Previous NameDavill Plastics Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameBernard Bagley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(18 years, 11 months after company formation)
Appointment Duration10 years (closed 13 June 2006)
RoleCompany Director
Correspondence Address43 Coalford
Jackfiled
Telford
TF8 7NA
Director NameFlemming Grage
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed31 May 1996(18 years, 11 months after company formation)
Appointment Duration10 years (closed 13 June 2006)
RoleCompany Director
Correspondence AddressSoen 27
Dk 2690
Karslunde
Dk2690
Director NameMr Adrian Geoffrey Wilkes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(18 years, 11 months after company formation)
Appointment Duration10 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Woodstock Road
London
W4 1EQ
Secretary NameNicholas James Childs
NationalityBritish
StatusClosed
Appointed31 May 1996(18 years, 11 months after company formation)
Appointment Duration10 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Moss Lane
Pinner
Middlesex
HA5 3AU
Director NameDavid Albert Dempsey
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressMeadowside Chelmsford Road
Felsted
Dunmow
Essex
CM6 3ET
Director NameJill Alberta Dempsey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressMeadowside Chelmsford Road
Felsted
Dunmow
Essex
CM6 3ET
Secretary NameJill Alberta Dempsey
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressMeadowside Chelmsford Road
Felsted
Dunmow
Essex
CM6 3ET
Director NameHoward Moss
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(18 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 2001)
RoleCompany Director
Correspondence AddressThe West Chase
The Chase
Wooburn Common
Buckinghamshire
HP10 0LN

Location

Registered AddressClausen House Perivale Park
Horsenden Lane South
Greenford
Middx
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£203,708
Cash£38
Current Liabilities£764,612

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
8 December 2005Registered office changed on 08/12/05 from: c/o baker tilly city plaza temple row birmingham B2 5AF (1 page)
8 November 2005Notice of completion of voluntary arrangement (13 pages)
8 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2005 (2 pages)
7 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2005 (7 pages)
11 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2004 (12 pages)
4 August 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 June 2003Registered office changed on 24/06/03 from: clausen house perivale industrial park horsenden lane south greenford middlesex UB6 7QE (1 page)
27 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 March 2003Auditor's resignation (1 page)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Director resigned (1 page)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
3 June 1998Particulars of mortgage/charge (3 pages)
29 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned;director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: unit 1, driberg way skitts hill industrial estate braintree essex CM7 7NB (1 page)
10 June 1996Company name changed davill plastics LIMITED\certificate issued on 11/06/96 (2 pages)
10 June 1996Auditor's resignation (1 page)
9 June 1996Memorandum and Articles of Association (5 pages)
9 April 1996Director's particulars changed (1 page)
9 April 1996Secretary's particulars changed;director's particulars changed (1 page)
9 April 1996Return made up to 31/03/96; full list of members (5 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 January 1996Registered office changed on 29/01/96 from: little seabrook braintree road felstead essex CM6 3JZ (1 page)
4 April 1995Return made up to 31/03/95; full list of members (12 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)