This company is commonly known as Eurisol Limited. The company was founded 63 years ago and was given the registration number 00667894. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | EURISOL LIMITED |
---|---|---|
Company Number | : | 00667894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1960 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX | Secretary | 14 December 1991 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Secretary | 16 May 1994 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 30 September 1997 | Active |
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX | Director | 14 December 1991 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 30 September 1997 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 June 2008 | Active |
42 High Street, Balsham, Cambridge, CB1 6EP | Director | 28 November 1991 | Active |
42 High Street, Balsham, Cambridge, CB1 6EP | Director | - | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 30 September 1997 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 November 2011 | Active |
Scrumbles Dibden Hill, Chalfont St Giles, HP8 4RD | Director | - | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 December 2001 | Active |
Freeman Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-16 | Dissolution | Dissolution application strike off company. | Download |
2020-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-05 | Capital | Legacy. | Download |
2020-10-05 | Insolvency | Legacy. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Appoint person secretary company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination secretary company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.