Company NameEuropean Buckle Products Limited
Company StatusDissolved
Company Number02610952
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMiss Sarah Hickson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressLittle Elms
12 Green Lane
Croxley Greeen
Hertfordshire
WD3 3HR
Director NameMiss Phillipa Jane Simmons
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressThe Farmhouse
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JS
Secretary NameMiss Phillipa Jane Simmons
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressThe Farmhouse
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JS
Director NameDavid Lawrence Hickson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 1994(2 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressLittle Elms
Green Lane
Rickmansworth
Herts
Wd3
Director NameDavid Raymond Robinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 1993)
RoleCompany Director
Correspondence Address18 Lincoln Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NH
Director NameThomas Antony Watts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressHeaton Lodge Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BJ
Secretary NameDavid Raymond Robinson
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 1993)
RoleCompany Director
Correspondence Address18 Lincoln Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NH

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 1996Dissolved (1 page)
26 June 1996Liquidators statement of receipts and payments (5 pages)
26 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)