Company NameEurosat M/C Limited
Company StatusDissolved
Company Number02717172
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Payman Nayeri
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIranian
StatusClosed
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meyrick Drive
Darton
Barnsley
South Yorkshire
S75 5PL
Director NameCarol Nayeri
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1994(2 years after company formation)
Appointment Duration7 years, 8 months (closed 22 January 2002)
RoleAdmin Clerk
Correspondence Address21 Meyrick Drive
Darton
Barnsley
South Yorkshire
S75 5PL
Secretary NameCarol Nayeri
NationalityBritish
StatusClosed
Appointed22 May 1994(2 years after company formation)
Appointment Duration7 years, 8 months (closed 22 January 2002)
RoleAdmin Clerk
Correspondence Address21 Meyrick Drive
Darton
Barnsley
South Yorkshire
S75 5PL
Director NamePeter Robert McCormack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFox Hollow 1 Leek Road
Mossley
Congleton
Cheshire
CW12 3HS
Director NameJohn Eric Thompson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NamePeter Robert McCormack
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFox Hollow 1 Leek Road
Mossley
Congleton
Cheshire
CW12 3HS
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address31 Dodworth Road
Barnsley
South Yorkshire
S70 6DW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£103,385
Cash£638
Current Liabilities£107,110

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2001Application for striking-off (1 page)
2 June 2000Return made up to 22/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
4 October 1999Return made up to 22/05/99; full list of members (6 pages)
5 July 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
5 July 1999Registered office changed on 05/07/99 from: new burgh building mclintock way summer alne barnsley S70 6DW (1 page)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 June 1998Return made up to 22/05/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 June 1996Return made up to 22/05/96; no change of members (6 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
25 May 1995Return made up to 22/05/95; no change of members (6 pages)