Company NameEurosolar UK Limited
Company StatusDissolved
Company Number02995631
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)

Directors

Director NameIan Trevor William Daycock
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(same day as company formation)
RoleChartered Engineer
Correspondence Address86 Downlands Way
South Wonston
Winchester
Hampshire
SO21 3HS
Director NameMr Christopher John Walton Ledger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdon Park
Teddington
Middlesex
TW11 9PR
Director NameLord Wallace Of Tankerness James Robert Wallace Of Tankerness
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence AddressNorthwood House
Tankerness
Orkney
KW17 2QS
Scotland
Director NameLeslie Young
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleConsultant Engineer
Correspondence Address10 Prospect Drive
Hest Bank
Lancaster
Lancashire
LA2 6HX
Director NameMr John Frederick Walker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Noads
Noads Way Dibden Purlie
Southampton
Hampshire
SO4 5PB
Director NameRichard John Rainey Unwin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Chairman
Correspondence Address11 Grosvenor Crescent
London
SW1X 7EE
Director NameProf John William Twidell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleProfessor
Correspondence Address32 Lancaster Road
Leicester
Leicestershire
LE1 6YU
Director NameChristopher Alan Stride
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleMarketing Manager
Correspondence Address5a Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 2NN
Director NamePamela Marietta Shimell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address77 Temple Sheen Road
East Sheen
London
SW14 7RS
Director NamePamela Marietta Shimell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address77 Temple Sheen Road
East Sheen
London
SW14 7RS
Director NameMr Alexander Charles Paton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Forest Road
London
E8 3BH
Director NameProf Brian Norton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleUnivesity Professor
Correspondence Address33 Meadowbank
Newtownabbey
BT37 0UP
Northern Ireland
Director NameMr Edward Michael Milford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address101 Tufnell Park Road
London
N7 0PS
Director NameMr Bernard McNelis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestend Farm House
Sandford Road
Aldershot
Hampshire
GU11 3AQ
Director NameNoel Robertson McKenzie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleIndustrial Designer And Invent
Correspondence Address3 Tudor House
Feltham
Middlesex
TW13 7QG
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleGeneral Manager Of Renewable E
Correspondence Address8 Kings Close
Chipperfield
Kings Langley
Hertfordshire
WD4 9ES
Director NameMr Iain Honey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleMarketing
Correspondence Address32 Osterley Park
View Road
London
W7 2HH
Director NameMr Robert Hill
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleScientist
Correspondence Address49 Devonshire Place
Newcastle Upon Tyne
Tyne & Wear
NE2 2NB
Director NameMr George Frederic Emanuel Goudsmit
Date of BirthAugust 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address405 The Field
Findhorn Bay
Forres
Morayshire
IV36 3TA
Scotland
Director NameIain Forbes Garner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleManaging Director
Correspondence Address24 Lucas Avenue
Harrow
Middlesex
HA2 9UJ
Director NameMr John Francis Fawkes
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Cold Overton Road
Langham
Oakham
Leicestershire
LE15 7JG
Director NameDr Gareth Mansell Evans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleScientist
Correspondence AddressTyunser 1 Holyrood Close
Brassworks Farm
Stone
Staffordshire
ST15 8SX
Director NameJohn William Gordon Dodds
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleArchitect Planning Services
Country of ResidenceUnited Kingdom
Correspondence AddressBallbrake Cottage
Moretonhampstead
Newton Abbot
Devon
TQ13 8PR
Director NameMr Frank Cook
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleMember Of Parliament
Correspondence Address84 Southwark Park Road
London
SE16 3RS
Director NameMr Michael Keith Beale Colvin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleLandowner Farmer Mp
Correspondence AddressTangley House
Andover
Hampshire
SP11 0SH
Director NameJacqueline Margaret Carpenter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleChartered Engineer
Correspondence AddressTamarisk Bishops Walk
Whiteshill
Stroud
Gloucestershire
GL6 6BW
Wales
Secretary NameLeslie Young
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleConsultant Engineer
Correspondence Address10 Prospect Drive
Hest Bank
Lancaster
Lancashire
LA2 6HX
Director NameAnthony Book
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hill Drive
Hove
East Sussex
BN3 6QL
Secretary NameIan Trevor William Daycock
NationalityBritish
StatusResigned
Appointed13 November 1995(11 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 15 December 1995)
RoleChartered Engineer
Correspondence Address86 Downlands Way
South Wonston
Winchester
Hampshire
SO21 3HS
Secretary NameRetander Services Limited (Corporation)
StatusResigned
Appointed18 December 1995(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE

Location

Registered AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
23 October 1997Application for striking-off (1 page)
4 August 1997Secretary resigned (1 page)
27 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
21 December 1995Director resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 1A parliament street westminster london SW1A 0AA (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)