Company NameBryan Carroll Ltd
Company StatusDissolved
Company Number03148181
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date9 April 2002 (22 years, 1 month ago)
Previous NameEuroskill N.W Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCraig John Furey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 09 April 2002)
RoleConsultant
Correspondence Address83 Mains Hill
Parkmains
Erskine
Renfrewshire
PA8 7JA
Scotland
Secretary NameAlan John Warrilow
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 09 April 2002)
RoleConsultant
Correspondence Address35 Trinity Mews
Teesdale
Stockton On Tees
Cleveland
TS17 6BQ
Director NameBryan Carroll
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleBuilder
Correspondence Address103 Laxton Road
Liverpool
L25 0PH
Secretary NameGillian Carroll
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address103`` Laxton Road
Liverpool
L25 0PH

Location

Registered Address8 Varo Terrace
Stockton On Tees
Cleveland
TS18 1JY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
30 March 1999Return made up to 18/01/99; no change of members (4 pages)
8 September 1998Return made up to 18/01/98; full list of members (5 pages)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
18 August 1998Registered office changed on 18/08/98 from: 1 exchange flags 1 dale street liverpool merseyside L2 2RW (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
9 June 1997Company name changed euroskill N.w LTD\certificate issued on 10/06/97 (2 pages)
21 March 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Registered office changed on 29/01/97 from: 103 laxton road liverpool merseyside L25 0PH (1 page)
29 January 1997Return made up to 18/01/97; full list of members (6 pages)
18 January 1996Incorporation (15 pages)