EW MACHINERY LIMITED
Status | DISSOLVED |
Company No. | 04127733 |
Category | Private Limited Company |
Incorporated | 19 Dec 2000 |
Age | 23 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 25 Mar 2014 |
Years | 10 years, 2 months, 7 days |
SUMMARY
EW MACHINERY LIMITED is an dissolved private limited company with number 04127733. It was incorporated 23 years, 5 months, 13 days ago, on 19 December 2000 and it was dissolved 10 years, 2 months, 7 days ago, on 25 March 2014. The company address is Wessyngton House Industrial Road Wessyngton House Industrial Road, Washington, NE37 2SA, Tyne And Wear, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type full
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change person secretary company with change date
Date: 23 Dec 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael John Williamson
Change date: 2011-01-28
Documents
Accounts with accounts type full
Date: 18 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: Wessyngton House Ground Floor Industrial Road Hertburn Washington Tyne and Wear NE37 2SA
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type full
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Williamson
Change date: 2009-12-19
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-19
Officer name: Mr John Russell Croisdale
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 30 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Russell Croisdale
Change date: 2009-06-30
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 30 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Russell Croisdale
Change date: 2009-06-30
Documents
Accounts with accounts type full
Date: 20 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from york house wetherby road, long marston york north yorkshire YO26 7NH
Documents
Accounts with accounts type full
Date: 17 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Certificate change of name company
Date: 20 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the spanish envelope co. LIMITED\certificate issued on 20/08/07
Documents
Accounts with accounts type full
Date: 09 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Legacy
Date: 06 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 30/11/01
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 10/01/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 07327357 |
Status: | ACTIVE |
Category: | Private Limited Company |
JK BANQUETING SERVICES LIMITED
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 05127632 |
Status: | ACTIVE |
Category: | Private Limited Company |
INWOOD HOUSE 1-3 ELLIOTTS PLACE,LONDON,N1 8HX
Number: | 09781833 |
Status: | ACTIVE |
Category: | Private Limited Company |
25, COLWICK ROAD,NOTTINGHAM,NG2 4AL
Number: | 10504558 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHARMACRYST CONSULTING LIMITED
13 ASHLEIGH DRIVE,LOUGHBOROUGH,LE11 3HN
Number: | 07988568 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAST HOUSE, 14 CHANTRY PARK,BIRCHINGTON,CT7 0LG
Number: | 11000527 |
Status: | ACTIVE |
Category: | Private Limited Company |