Company NameEurisko Systems Limited
Company StatusDissolved
Company Number04435144
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePaul Cuthbertson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(5 days after company formation)
Appointment Duration5 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address60b Lordship Road
London
N16 0QT
Secretary NameElizabeth Louise Stephenson
NationalityBritish
StatusClosed
Appointed06 November 2002(6 months after company formation)
Appointment Duration5 years, 3 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address60b Lordship Road
London
N16 0QT
Secretary NameRebecca McLean
NationalityBritish
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressFlat 2 Solitaire House
Silk Mill Street
Knutsford
Cheshire
WA16 6DF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2006Compulsory strike-off action has been discontinued (1 page)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
21 May 2002Registered office changed on 21/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)