Stretford
Manchester
M32 0YA
Director Name | Mr Selcuk Pinarbasi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
Secretary Name | Mr Sami Enver Pinarbasi |
---|---|
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Pino House 287 Talbot Road Stretford Manchester M32 0YA |
Website | eurosolar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08707480088 |
Telephone region | Unknown |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
70 at £10 | Selcuk Pinarbasi 70.00% Ordinary |
---|---|
15 at £10 | Karen Pinarbasi 15.00% Ordinary |
15 at £10 | Sami Pinarbasi 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,594 |
Cash | £4,635 |
Current Liabilities | £142,559 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 May 2022 | Liquidators' statement of receipts and payments to 24 April 2022 (16 pages) |
26 April 2022 | Termination of appointment of Selcuk Pinarbasi as a director on 23 March 2022 (1 page) |
29 June 2021 | Liquidators' statement of receipts and payments to 24 April 2021 (15 pages) |
20 April 2021 | Registered 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 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (15 pages) |
29 May 2019 | Registered 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 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Statement of affairs (8 pages) |
13 February 2018 | Registered 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 2018 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
5 July 2017 | Compulsory strike-off action has been suspended (1 page) |
5 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Registered 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 2016 | Termination of appointment of Sami Enver Pinarbasi as a secretary on 8 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Karen Pinarbasi as a director on 12 May 2016 (1 page) |
17 June 2016 | Registered 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 2016 | Termination of appointment of Karen Pinarbasi as a director on 12 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Sami Enver Pinarbasi as a secretary on 8 May 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
9 June 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
9 June 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
16 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|