Company NameEurosystems Group Limited
DirectorsTerence Anthony Bowman and Ian Pryce Dawkins
Company StatusDissolved
Company Number02744739
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTerence Anthony Bowman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(1 month after company formation)
Appointment Duration31 years, 6 months
RoleManager
Correspondence AddressBayview House
The Square
Cawsand
Cornwall
PL10 1PD
Director NameIan Pryce Dawkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(1 month after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence AddressStable House
Swithland Court
Woodhouse Eaves
Leicestershire
LE12 8SS
Secretary NameIan Pryce Dawkins
NationalityBritish
StatusCurrent
Appointed08 October 1992(1 month after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence AddressStable House
Swithland Court
Woodhouse Eaves
Leicestershire
LE12 8SS
Director NameDonald William Samuel Rutherford
Date of BirthNovember 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 1992(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleAccountant
Correspondence Address15 Roundup Road
Bell Canyon
California
91307
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 August 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameNaji Stephan Abiraad
Date of BirthMarch 1956 (Born 68 years ago)
NationalityLebanese
StatusResigned
Appointed19 January 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1997)
RoleManager
Correspondence AddressRue Fr De Belder 7
B-1200 Brussels
Belgium
Foreign
Director NameStefano Lorenzo Frigerio
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed19 January 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1997)
RoleManager
Correspondence AddressVia Tito Livio 37 20137 Milan
Italy
Foreign
Director NameAlain Francois Xavier Sanjaume
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1997)
RoleManager
Correspondence Address36 Rue Des Sablons
77400 Thorigny Sur Marne
France
Foreign
Director NamePhillippe Andre Charles Robert Ortodoro
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1995)
RoleManager
Correspondence Address29 Rue Solferino
Saint Maur Des Fosses
94100
Director NameErnest David Robertson Keddie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 November 1995)
RoleManager
Correspondence Address14 Manland Avenue
Harpenden
Hertfordshire
AL5 4RF
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

2 November 2000Dissolved (1 page)
2 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 1999Statement of affairs (4 pages)
19 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1999Appointment of a voluntary liquidator (1 page)
9 November 1999Registered office changed on 09/11/99 from: 121 queensgate beverley north humberside HU17 8NJ (1 page)
3 March 1999Full accounts made up to 30 September 1997 (14 pages)
13 January 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
29 September 1998Return made up to 03/09/98; no change of members (4 pages)
10 September 1998Director resigned (1 page)
29 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
14 November 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Return made up to 03/09/97; full list of members (9 pages)
23 July 1997Full accounts made up to 30 September 1996 (17 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 March 1997Full group accounts made up to 30 September 1995 (24 pages)
7 March 1997Registered office changed on 07/03/97 from: 7 pilgrim street london EC4V 6DR (1 page)
19 September 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
4 July 1996Auditor's resignation (1 page)
12 March 1996Director resigned (2 pages)
23 January 1996Full group accounts made up to 30 September 1994 (25 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
28 September 1995Return made up to 03/09/95; full list of members (18 pages)
28 September 1995Ad 26/09/95--------- £ si 2000@1=2000 £ ic 83800/85800 (2 pages)
14 July 1995Director resigned (2 pages)