Company NameEURO Lighting Solutions Limited
Company StatusDissolved
Company Number08575023
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMichael Paul Monahan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApex Railway Buildings Carr Lane
Hoylake
Wirral
CH47 4AY
Wales
Director NameMrs Margaret Monaghan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Riverbank Road
Heswall
Wirral
Merseyside
CH60 4SQ
Wales

Location

Registered AddressApex Railway Buildings Carr Lane
Hoylake
Wirral
CH47 4AY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Margaret Monaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£816
Cash£8
Current Liabilities£2,602

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Termination of appointment of Margaret Monaghan as a director on 7 March 2016 (2 pages)
18 March 2016Termination of appointment of Margaret Monaghan as a director on 7 March 2016 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
16 October 2013Termination of appointment of Michael Monahan as a director (1 page)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Termination of appointment of Michael Monahan as a director (1 page)
16 October 2013Appointment of Mrs Margaret Monaghan as a director (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Appointment of Mrs Margaret Monaghan as a director (2 pages)
18 June 2013Incorporation (27 pages)
18 June 2013Incorporation (27 pages)