Dissolved 2018-07-24
Company Information for EUROPEAN TECHNOLOGY FOR BUSINESS LIMITED
BIRMINGHAM, ENGLAND, B9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-07-24 |
Company Name | |
---|---|
EUROPEAN TECHNOLOGY FOR BUSINESS LIMITED | |
Legal Registered Office | |
BIRMINGHAM ENGLAND | |
Company Number | 03460068 | |
---|---|---|
Date formed | 1997-11-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-11-30 | |
Date Dissolved | 2018-07-24 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID | GB694997250 |
Last Datalog update: | 2018-08-09 17:06:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENIS JAMES JOSEPH HODGINS |
||
GLYN EVANS |
||
DENIS JAMES JOSEPH HODGINS |
||
DIANA MARGARET HODGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HARTLEY JONES |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOSTENUTO PROJECTS LTD | Director | 2015-04-29 | CURRENT | 2014-04-14 | Dissolved 2017-02-21 | |
GAIT ANALYSIS UK LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
STICKWORTH HOLDINGS LIMITED | Director | 2007-10-31 | CURRENT | 2007-09-21 | Dissolved 2016-02-02 | |
GAIT ANALYSIS UK LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
GAIT ANALYSIS UK LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2018 FROM STUDIO 504 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DP ENGLAND | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORSHIRE LU1 1QZ | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 160100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 160100 | |
AR01 | 04/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 160100 | |
AR01 | 04/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 160100 | |
AR01 | 04/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GLYN EVANS | |
AR01 | 04/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DIANA MARGARET HODGINS / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS JAMES JOSEPH HODGINS / 04/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/200100 30/11 | |
123 | NC INC ALREADY ADJUSTED 30/11/06 | |
88(2)R | AD 30/11/06--------- £ SI 160000@1=160000 £ IC 100/160100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 04/11/98 | |
ELRES | S252 DISP LAYING ACC 04/11/98 | |
ELRES | S366A DISP HOLDING AGM 04/11/98 | |
88(2)R | AD 14/11/97--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
Creditors Due After One Year | 2013-11-30 | £ 600,848 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 562,403 |
Creditors Due Within One Year | 2013-11-30 | £ 23,235 |
Creditors Due Within One Year | 2012-11-30 | £ 61,750 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN TECHNOLOGY FOR BUSINESS LIMITED
Called Up Share Capital | 2013-11-30 | £ 160,100 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 160,100 |
Cash Bank In Hand | 2013-11-30 | £ 0 |
Cash Bank In Hand | 2012-11-30 | £ 0 |
Current Assets | 2013-11-30 | £ 31,748 |
Current Assets | 2012-11-30 | £ 39,346 |
Debtors | 2013-11-30 | £ 15,839 |
Debtors | 2012-11-30 | £ 18,276 |
Secured Debts | 2013-11-30 | £ 11,531 |
Secured Debts | 2012-11-30 | £ 53,008 |
Stocks Inventory | 2013-11-30 | £ 15,555 |
Stocks Inventory | 2012-11-30 | £ 20,388 |
Tangible Fixed Assets | 2013-11-30 | £ 2,284 |
Tangible Fixed Assets | 2012-11-30 | £ 2,608 |
Debtors and other cash assets
EUROPEAN TECHNOLOGY FOR BUSINESS LIMITED owns 2 domain names.
etb-pegasus.co.uk etb.co.uk
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as EUROPEAN TECHNOLOGY FOR BUSINESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Gait Trainer : Collaborative Research and Development | 2008-09-01 | £ 186,276 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |