Company NameEuropean Interior Solutions Limited
DirectorGraeme John McNeil
Company StatusDissolved
Company Number04565974
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameGraeme John McNeil
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleSuspended Ceilings Partitions
Correspondence Address1a Meetinghouse Croft
Sheffield
South Yorkshire
S13 7PF
Secretary NameMark Christopher Prescott
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCorner Shop Church Street
Middle Rasen
Market Rasen
Lincolnshire
LN8 3TR
Secretary NameJayne Elizabeth Hudson
NationalityBritish
StatusResigned
Appointed26 March 2004(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 August 2004)
RoleBook Keeper
Correspondence Address198 Hastilar Road South
Sheffield
South Yorkshire
S13 8EG

Location

Registered AddressUnit 12, Old Waleswood Colliery
Mansfield Road
Sheffield
South Yorkshire
S26 5PQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales

Financials

Year2014
Net Worth£1,436
Cash£552
Current Liabilities£58,313

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
7 February 2005Order of court to wind up (1 page)
2 February 2005Form L72.18/app't of liquidator (1 page)
26 January 2005Order of court to wind up (1 page)
19 November 2004Secretary resigned (1 page)
16 November 2004Return made up to 17/10/04; full list of members (6 pages)
16 August 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
18 December 2003Return made up to 17/10/03; full list of members (6 pages)
17 October 2002Incorporation (15 pages)