Company NameEuropean Construction Products Limited
Company StatusDissolved
Company Number05192486
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRaymond John Radley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleBusiness Development Man
Country of ResidenceUnited Kingdom
Correspondence Address3 Squirrells Mill Road
Bildeston
Ipswich
Suffolk
IP7 7DY
Secretary NameJean Norah Radley
NationalityBritish
StatusClosed
Appointed29 July 2006(2 years after company formation)
Appointment Duration9 years, 11 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address3 Squirrells Mill Road
Bildeston
Ipswich
Suffolk
IP7 7DY
Director NameAzygous Directors Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressInternational House
Beach Station Road
Felixstowe
Suffolk
IP11 2EY
Secretary NameAzygous Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressTop Floor
115a Hamilton Road
Felixstowe
Suffolk
IP11 7BL

Contact

Telephone01449 741540
Telephone regionStowmarket

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Raymond John Radley
70.00%
Ordinary
5 at £1Kate Louise Radley
5.00%
Ordinary
5 at £1Kristen John Radley
5.00%
Ordinary
20 at £1Jean Norah Radley
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£45,784
Current Liabilities£45,775

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Raymond John Radley on 29 July 2010 (2 pages)
16 August 2010Director's details changed for Raymond John Radley on 29 July 2010 (2 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from top floor, 115A hamilton road felixstowe suffolk IP11 7BL (1 page)
6 May 2009Registered office changed on 06/05/2009 from top floor, 115A hamilton road felixstowe suffolk IP11 7BL (1 page)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 August 2008Return made up to 29/07/08; full list of members (4 pages)
18 August 2008Return made up to 29/07/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 29/07/07; full list of members (3 pages)
28 August 2007Return made up to 29/07/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Return made up to 29/07/06; full list of members (3 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Return made up to 29/07/06; full list of members (3 pages)
17 August 2006Secretary resigned (1 page)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Registered office changed on 19/08/05 from: international house beach station road felixstowe suffolk IP11 2EY (1 page)
19 August 2005Registered office changed on 19/08/05 from: international house beach station road felixstowe suffolk IP11 2EY (1 page)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2004Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2004New director appointed (2 pages)
29 July 2004Incorporation (8 pages)
29 July 2004Incorporation (8 pages)