Company NameEurisol Limited
Company StatusDissolved
Company Number00667894
CategoryPrivate Limited Company
Incorporation Date17 August 1960(63 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(53 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(59 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(59 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr John David Best
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Secretary NameMr John David Best
NationalityBritish
StatusResigned
Appointed14 December 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameMr James Gerrard Potter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Balsham
Cambridge
Cambridgeshire
CB1 6EP
Director NameMr James Gerrard Potter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Balsham
Cambridge
Cambridgeshire
CB1 6EP
Director NameWilliam Russell Warren
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(31 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleEngineer
Correspondence AddressScrumbles Dibden Hill
Chalfont St Giles
Buckinghamshire
HP8 4RD
Secretary NameMr Christopher John Bow
NationalityBritish
StatusResigned
Appointed16 May 1994(33 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(37 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed30 September 1997(37 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(41 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(41 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(44 years, 1 month after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(47 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(51 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websitesigplc.com
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Freeman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 September 1989Delivered on: 20 September 1989
Satisfied on: 5 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 kirkgate shipley west yorkshire (title number wyk 277749) and the proceeds of the sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1986Delivered on: 11 September 1986
Satisfied on: 5 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
27 February 1981Delivered on: 17 March 1981
Satisfied on: 5 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 93 kirkgate shipley west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (3 pages)
5 October 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2020Solvency Statement dated 28/09/20 (1 page)
5 October 2020Statement of capital on 5 October 2020
  • GBP 1
(4 pages)
5 October 2020Statement by Directors (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
11 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
4 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Freeman Group Limited as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(5 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(5 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(5 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
7 December 2011Appointment of Darren Roe as a director (2 pages)
7 December 2011Appointment of Darren Roe as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 July 2008Director appointed richard charles monro (1 page)
1 July 2008Director appointed richard charles monro (1 page)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
4 April 2008Return made up to 04/04/08; full list of members (3 pages)
4 April 2008Return made up to 04/04/08; full list of members (3 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 May 2006Return made up to 06/04/06; full list of members (5 pages)
4 May 2006Return made up to 06/04/06; full list of members (5 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Return made up to 06/04/05; full list of members (5 pages)
13 April 2005Return made up to 06/04/05; full list of members (5 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
1 June 2004Return made up to 06/04/04; full list of members (5 pages)
1 June 2004Return made up to 06/04/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 May 2003Return made up to 06/04/03; full list of members (5 pages)
14 May 2003Return made up to 06/04/03; full list of members (5 pages)
27 October 2002Director resigned (2 pages)
27 October 2002Director resigned (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
17 May 2002Return made up to 06/04/02; full list of members (5 pages)
17 May 2002Return made up to 06/04/02; full list of members (5 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 May 2001Return made up to 06/04/01; full list of members (5 pages)
16 May 2001Return made up to 06/04/01; full list of members (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Return made up to 06/04/00; full list of members (9 pages)
11 May 2000Return made up to 06/04/00; full list of members (9 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Return made up to 06/04/99; full list of members (6 pages)
26 May 1999Return made up to 06/04/99; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: london road stapleford cambridge CB2 5SR (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: london road stapleford cambridge CB2 5SR (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
11 April 1997Return made up to 06/04/97; no change of members (4 pages)
11 April 1997Return made up to 06/04/97; no change of members (4 pages)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 April 1996Return made up to 06/04/96; full list of members (7 pages)
21 April 1996Return made up to 06/04/96; full list of members (7 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
25 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)