Company NameEurisco Limited
Company StatusDissolved
Company Number03260328
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Emmet Macnamara
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed08 October 1996(same day as company formation)
RolePc Network Engineer
Correspondence Address17 Richmond Tec
Rosemont
Aberdeen
AB25 4RQ
Scotland
Director NameRoderick Morrison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleService Engineer
Correspondence AddressStation House Station Road
St Cyrus
Montrose
Angus
DD10 0BQ
Scotland
Secretary NameRoderick Morrison
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleService Engineer
Correspondence AddressStation House Station Road
St Cyrus
Montrose
Angus
DD10 0BQ
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5a (Basement) Jeffreys Road
London
SW4 6QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
23 October 2000Return made up to 08/10/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 December 1999Return made up to 08/10/99; full list of members (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
23 September 1999Accounts for a small company made up to 31 August 1998 (4 pages)
17 September 1999Return made up to 08/10/98; full list of members (6 pages)
19 May 1998Compulsory strike-off action has been discontinued (1 page)
14 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
16 December 1996Ad 09/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 December 1996Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 October 1996Secretary resigned (1 page)
8 October 1996Incorporation (20 pages)