Company NameEuropa Solid Surfaces Limited
DirectorsJohn Williamson and Richard Jonathan Neal
Company StatusDissolved
Company Number02734839
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Williamson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address14 Gillespie Road
Edinburgh
Midlothian
EH13 0LL
Scotland
Director NameMr Richard Jonathan Neal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Asccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFenholme House Cade Hill Road
Stocksfield
Northumberland
NE43 7PB
Secretary NameGillian Margaret Charnock Neal
NationalityBritish
StatusCurrent
Appointed30 September 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressFenholme House
Cadehill Road
Stocksfield
Northumberland
NE43 7PB
Director NameMrs Gillian Margaret Charnock-Neal
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleSolicitor
Correspondence AddressTocher Neal & Co
Pethgate House Castle Square
Morpeth
Northumberland
NE11 0BQ
Secretary NameRichard Jonathan Neal
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Dale View Gardens
Crawcrook
Ryton
Tyne & Wear
NE40 4ED
Director NameMiss Joanna Mary Totty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 1993)
RoleCompany Director
Correspondence Address1 Petty Whin Close
Harrogate
North Yorkshire
HG3 2YB
Director NameMr Michael John Harris Dainty
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 19 June 1996)
RoleChairman/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 7 Greencroft Industrial Pk
Annfield Plain
Stanley
Co Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Return of final meeting of creditors (1 page)
1 September 1997Order of court to wind up (1 page)
18 August 1997Court order notice of winding up (1 page)
29 April 1997Notice of completion of voluntary arrangement (4 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
26 September 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Particulars of mortgage/charge (3 pages)
18 September 1995New director appointed (2 pages)
8 August 1995Return made up to 28/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
12 April 1995Memorandum and Articles of Association (24 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 April 1995Ad 31/08/94--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
4 April 1995Ad 30/11/94--------- £ si 50000@1=50000 £ ic 40002/90002 (2 pages)
4 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 April 1995£ nc 100000/130000 28/11/94 (1 page)
4 April 1995£ nc 130000/186000 29/03/95 (1 page)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Ad 30/03/95--------- £ si 55800@1=55800 £ ic 90002/145802 (2 pages)
4 April 1995Ad 29/03/95--------- £ si 200@1=200 £ ic 145802/146002 (2 pages)