Company number 06527852
Status Liquidation
Incorporation Date 7 March 2008
Company Type Private Limited Company
Address HERSCHEL HOUSE 58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/02/2016; Registered office address changed from Unit 2 Pearsall Drive Oldbury West Midlands B69 2RA England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 26 February 2015; Appointment of a liquidator. The most likely internet sites of EURO COACHWAYS (2008) LIMITED are www.eurocoachways2008.co.uk, and www.euro-coachways-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Euro Coachways 2008 Limited is a Private Limited Company.
The company registration number is 06527852. Euro Coachways 2008 Limited has been working since 07 March 2008.
The present status of the company is Liquidation. The registered address of Euro Coachways 2008 Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . MILLERSHIP, Christopher is a Director of the company. Secretary EMERY, Stephen Peter has been resigned. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 March 2008
Appointed Date: 07 March 2008
Director
HANOVER DIRECTORS LIMITED
Resigned: 07 March 2008
Appointed Date: 07 March 2008
EURO COACHWAYS (2008) LIMITED Events
23 Mar 2016
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/02/2016
26 Feb 2015
Registered office address changed from Unit 2 Pearsall Drive Oldbury West Midlands B69 2RA England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 26 February 2015
25 Feb 2015
Appointment of a liquidator
11 Feb 2014
Order of court to wind up
01 May 2013
Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-05-01
...
... and 15 more events
17 Mar 2008
Director appointed christopher millership
17 Mar 2008
Secretary appointed stephen peter emery
12 Mar 2008
Appointment terminated secretary hcs secretarial LIMITED
12 Mar 2008
Appointment terminated director hanover directors LIMITED
07 Mar 2008
Incorporation