EUROFASTENERS U.K. LTD
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 02801092
Status Liquidation
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 10 December 2016; Liquidators statement of receipts and payments to 10 December 2015; Liquidators statement of receipts and payments to 10 December 2014. The most likely internet sites of EUROFASTENERS U.K. LTD are www.eurofastenersuk.co.uk, and www.eurofasteners-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Eurofasteners U K Ltd is a Private Limited Company. The company registration number is 02801092. Eurofasteners U K Ltd has been working since 18 March 1993. The present status of the company is Liquidation. The registered address of Eurofasteners U K Ltd is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. . BARTON, Lynda is a Secretary of the company. MANTON, Anthony Roy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
BARTON, Lynda
Appointed Date: 18 March 1993

Director
MANTON, Anthony Roy
Appointed Date: 18 March 1993
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

EUROFASTENERS U.K. LTD Events

16 Feb 2017
Liquidators statement of receipts and payments to 10 December 2016
10 Feb 2016
Liquidators statement of receipts and payments to 10 December 2015
16 Feb 2015
Liquidators statement of receipts and payments to 10 December 2014
04 Apr 2014
Registered office address changed from 20-22 Albany Road Granby Industrial Estate Weymouth DT4 9TH on 4 April 2014
14 Feb 2014
Liquidators statement of receipts and payments to 10 December 2013
...
... and 53 more events
01 Jul 1993
Particulars of mortgage/charge

28 Jun 1993
Accounting reference date notified as 30/06

17 Jun 1993
Ad 10/06/93--------- £ si 98@1=98 £ ic 2/100
24 Mar 1993
Secretary resigned

18 Mar 1993
Incorporation

EUROFASTENERS U.K. LTD Charges

2 December 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
All assets debenture
Delivered: 7 April 2003
Status: Satisfied on 9 April 2005
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 August 1994
Mortgage debenture
Delivered: 17 August 1994
Status: Satisfied on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1993
Charge over book debts
Delivered: 1 July 1993
Status: Satisfied on 20 March 1999
Persons entitled: County Factors Limited
Description: Any debt purchased by county factors limited which fails to…