Company NameEurochem & Disposables Limited
Company StatusDissolved
Company Number05077916
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Directors

Director NameMohinder Chawla
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleManager
Correspondence Address35 Netherwitton Way
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
Director NameMr Davinder Vij
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Secretary NameMr Davinder Vij
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14b Nelson Industrial Estate
Atley Way
Cramlington
Tyne & Wear
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
8 June 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
16 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004Director's particulars changed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 March 2004Incorporation (16 pages)