Company NameEURO Iseki (Overseas) Limited
Company StatusDissolved
Company Number01989265
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLeslie George Allen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 20 June 2006)
RoleCivil Engineer
Correspondence Address3 Ashleigh Avenue
Bridgwater
Somerset
TA6 6AU
Secretary NameLeslie George Allen
NationalityBritish
StatusClosed
Appointed15 August 2000(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address3 Ashleigh Avenue
Bridgwater
Somerset
TA6 6AU
Director NameSteven Keith Harvey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address164 Bucklesham Road
Ipswich
Suffolk
IP3 8SW
Director NameMr John Stephen Orchard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Gables
48 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HY
Secretary NameAlan Keith Bew
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address31 Swan Meadow
Pewsey
Wiltshire
SN9 5HW
Secretary NameAlan Keith Bew
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address31 Swan Meadow
Pewsey
Wiltshire
SN9 5HW
Director NameMr Keiji Yoshimura
Date of BirthOctober 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1996)
RoleOfficemanager
Correspondence AddressFuyo Heights B7-404
451-6 Harajuku-Cho
Totsuka-Ko
Yokohama
Japan
Director NameDavid McGuire
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address129 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameKazuhiro Yano
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 1999)
RoleSales Manager
Correspondence Address501 - 54 Nishimabashisaiwaicho
Matudo - Shi
Chiba Ken
Japan
Director NameShoji Kawaguchi
Date of BirthMay 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1998)
RoleOverseas Manager
Correspondence Address2609-94 Takata
Kohokuku
Yokohama
Japan
Secretary NameMr David James Witham
NationalityBritish
StatusResigned
Appointed07 January 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mulberry Drive
Warwick
Warwickshire
CV34 5JP
Director NameYasuo Ogawa
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 1998(12 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 July 1998)
RoleCompany Director
Correspondence Address301-24 Mae Kaizuka Cho
Funabashi-Shi
Chiba
Foreign
Japan
Director NameIsao Owada
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 1998(12 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 June 2005)
RoleGeneral Manager
Correspondence Address3-6 Higashi Minemachi
Ota-Ku
Tokyo
Foreign
Director NameMr David James Witham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Mulberry Drive
Warwick
Warwickshire
CV34 5JP
Director NameTokiji Sakaguchi
Date of BirthDecember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2000(14 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 2000)
RoleGeneral Manager
Correspondence Address35-4 Kitaomiyadai
Wakaba Ku
Chiba City
Chiba 264
Japan
Director NameJeremy Richard Miles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address76 Stonor Park Road
Solihull
West Midlands
B92 1EG
Secretary NameJeremy Richard Miles
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2004)
RoleFinance Director
Correspondence Address76 Stonor Park Road
Solihull
West Midlands
B92 1EG

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,013,792
Cash£7,822
Current Liabilities£838,921

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2005Voluntary strike-off action has been suspended (1 page)
27 July 2005Director resigned (1 page)
22 July 2005Application for striking-off (1 page)
1 October 2004Return made up to 31/08/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 March 2004Secretary resigned;director resigned (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 November 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2003Total exemption full accounts made up to 31 March 2001 (11 pages)
2 May 2003Registered office changed on 02/05/03 from: avonbrook house masons road stratford upon avon warwickshire, CV37 9LQ (1 page)
24 October 2002Return made up to 31/08/02; full list of members (8 pages)
5 August 2002Director's particulars changed (1 page)
14 March 2002Return made up to 31/08/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 February 2002Full accounts made up to 31 March 2000 (16 pages)
13 February 2002New secretary appointed (2 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
5 November 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Particulars of mortgage/charge (7 pages)
19 April 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
13 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
12 October 2000Secretary resigned (1 page)
27 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2000New secretary appointed (2 pages)
12 September 2000Full accounts made up to 31 March 1999 (17 pages)
23 June 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
25 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
20 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 May 1999Full accounts made up to 31 March 1998 (18 pages)
3 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Aud res (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
6 May 1998Full accounts made up to 31 March 1997 (17 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
2 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
24 September 1997Return made up to 31/08/97; full list of members (8 pages)
21 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 March 1995 (8 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
9 October 1996Return made up to 31/08/96; no change of members (4 pages)
4 September 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
10 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
19 September 1995Return made up to 31/08/95; no change of members (4 pages)
22 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)