Company NameEusamarine Ltd
Company StatusDissolved
Company Number04433321
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKeith Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables High Westwood
Newcastle Upon Tyne
NE17 7RD
Secretary NameStuart Robert Fraser
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Sweetbriar Way
Cavendish Grange
Blyth
Northumberland
NE24 3XF
Director NameThomas Edward Cropper
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2006)
RoleSales Director
Correspondence Address46 Collinswood
Aspen, 117 Nell Lane
West Didsbury
Manchester
M20 2DU
Director NameMr Fergus Dyer-Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 September 2004)
RoleOperations Director
Correspondence Address10 Halstead Avenue
Chorlton
Manchester
M21 9FT
Director NameGeorge Christopher Zielinski
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oaks
Castlebar Hill Ealing
London
W5 1TA
Secretary NameSteve Hawdon
NationalityBritish
StatusResigned
Appointed21 February 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 May 2010)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Azalea Court, Azalea Close
Hanwell
London
W7 3QA
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered Address116 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

86 at 1Keith Smith
86.00%
Ordinary
5 at 1Thomas Cropper
5.00%
Ordinary
4 at 1Adrienne Ruddlesden
4.00%
Ordinary
3 at 1Kevin Moore
3.00%
Ordinary
2 at 1Keith Smith
2.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Termination of appointment of Steve Hawdon as a secretary (1 page)
1 July 2010Director's details changed for Keith Smith on 7 May 2010 (2 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(5 pages)
1 July 2010Director's details changed for Keith Smith on 7 May 2010 (2 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(5 pages)
1 July 2010Director's details changed for Keith Smith on 7 May 2010 (2 pages)
1 July 2010Termination of appointment of Steve Hawdon as a secretary (1 page)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(5 pages)
19 May 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
19 May 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
30 June 2009Return made up to 08/05/09; full list of members (4 pages)
30 June 2009Return made up to 08/05/09; full list of members (4 pages)
16 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
16 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
3 February 2009Total exemption full accounts made up to 31 May 2007 (6 pages)
3 February 2009Total exemption full accounts made up to 31 May 2007 (6 pages)
30 July 2008Return made up to 08/05/08; full list of members (4 pages)
30 July 2008Return made up to 08/05/08; full list of members (4 pages)
21 September 2007Return made up to 08/05/07; full list of members (6 pages)
21 September 2007Return made up to 08/05/07; full list of members (6 pages)
8 September 2007Ad 01/06/06--------- £ si 93@1=93 £ ic 7/100 (2 pages)
8 September 2007Resolutions
  • RES13 ‐ Issue shares 01/06/06
(1 page)
8 September 2007Resolutions
  • RES13 ‐ Issue sahres 31/05/07
(1 page)
8 September 2007Resolutions
  • RES13 ‐ Issue shares 01/06/06
(1 page)
8 September 2007Ad 01/06/06--------- £ si 93@1=93 £ ic 7/100 (2 pages)
8 September 2007Ad 31/05/07--------- £ si 5@1=5 £ ic 2/7 (2 pages)
8 September 2007Resolutions
  • RES13 ‐ Issue sahres 31/05/07
(1 page)
8 September 2007Ad 31/05/07--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
11 May 2006Amended accounts made up to 31 May 2004 (3 pages)
11 May 2006Amended accounts made up to 31 May 2004 (3 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
6 July 2005Return made up to 08/05/05; full list of members (7 pages)
6 July 2005Return made up to 08/05/05; full list of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
7 July 2004Return made up to 08/05/04; full list of members (8 pages)
7 July 2004Return made up to 08/05/04; full list of members (8 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
15 July 2003Return made up to 08/05/03; full list of members (6 pages)
15 July 2003Return made up to 08/05/03; full list of members (6 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
8 May 2002Incorporation (17 pages)