Eurotech Worldwide Limited
Private Limited Company
Eurotech Worldwide Limited
The Gatehouse Amt Centre
Writtle Road
Chelmsford
Essex
CM2 0BN
Company Name | Eurotech Worldwide Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 03780637 |
---|
Incorporation Date | 1 June 1999 |
---|
Dissolution Date | 11 March 2003 (active for 3 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Autotech Euro Systems Limited |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Plastic Products |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 November |
---|
Latest Return | 1 June 2001 (22 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | The Gatehouse Amt Centre Writtle Road Chelmsford Essex CM2 0BN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Chelmsford |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Chelmsford |
---|
Accounts Year End | 30 November |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 1 June 2001 (22 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2524) | Manufacture of other plastic products |
---|
SIC 2007 (22290) | Manufacture of other plastic products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5187) | Wholesale of other machinery for use in industry, trade & navigation |
---|
SIC 2007 (46690) | Wholesale of other machinery and equipment |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
11 March 2003 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
19 September 2001 | Registered office changed on 19/09/01 from: 405 kings road suite 140 london SW10 0BB | 1 page |
---|
10 September 2001 | Return made up to 01/06/01; full list of members | 7 pages |
---|
24 July 2001 | Ad 11/07/01--------- £ si 40000@1=40000 £ ic 19000/59000 | 2 pages |
---|
24 July 2001 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—