Company NameEurosolar Europe Ltd.
Company StatusDissolved
Company Number07753896
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Karen Pinarbasi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPino House 287 Talbot Road
Stretford
Manchester
M32 0YA
Director NameMr Selcuk Pinarbasi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Secretary NameMr Sami Enver Pinarbasi
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPino House 287 Talbot Road
Stretford
Manchester
M32 0YA

Contact

Websiteeurosolar.co.uk
Email address[email protected]
Telephone08707480088
Telephone regionUnknown

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £10Selcuk Pinarbasi
70.00%
Ordinary
15 at £10Karen Pinarbasi
15.00%
Ordinary
15 at £10Sami Pinarbasi
15.00%
Ordinary

Financials

Year2014
Net Worth-£2,594
Cash£4,635
Current Liabilities£142,559

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
12 May 2022Liquidators' statement of receipts and payments to 24 April 2022 (16 pages)
26 April 2022Termination of appointment of Selcuk Pinarbasi as a director on 23 March 2022 (1 page)
29 June 2021Liquidators' statement of receipts and payments to 24 April 2021 (15 pages)
20 April 2021Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 20 April 2021 (2 pages)
27 June 2019Liquidators' statement of receipts and payments to 24 April 2019 (15 pages)
29 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019 (2 pages)
21 May 2018Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB on 21 May 2018 (2 pages)
10 May 2018Appointment of a voluntary liquidator (3 pages)
10 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-25
(1 page)
10 May 2018Statement of affairs (8 pages)
13 February 2018Registered office address changed from Grove House 774-780 Wilmslow Road Manchester M20 2DR England to 31 Sackville Street Manchester M1 3LZ on 13 February 2018 (1 page)
17 January 2018Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 July 2017Compulsory strike-off action has been suspended (1 page)
5 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Registered office address changed from Eurosolar House 291Talbot Road Stretford Manchester M32 0YA to Grove House Wilmslow Road 774-780 Manchester M20 2DR on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Sami Enver Pinarbasi as a secretary on 8 May 2016 (1 page)
17 June 2016Termination of appointment of Karen Pinarbasi as a director on 12 May 2016 (1 page)
17 June 2016Registered office address changed from Eurosolar House 291Talbot Road Stretford Manchester M32 0YA to Grove House Wilmslow Road 774-780 Manchester M20 2DR on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Karen Pinarbasi as a director on 12 May 2016 (1 page)
17 June 2016Termination of appointment of Sami Enver Pinarbasi as a secretary on 8 May 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
9 June 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
9 June 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
16 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)