Company NameEURO Press Masters Ltd
Company StatusDissolved
Company Number08787501
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Director

Director NameMr Jason Charles Beaty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressK1 Lyon Ind Estate
Altrincham
Cheshire
WA14 5DH

Contact

Websitewww.jbt-eng.com
Email address[email protected]

Location

Registered AddressK1 Lyon Ind Estate
Altrincham
Cheshire
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Jason Beaty
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
17 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)