Company NameEuroland International Limited
Company StatusDissolved
Company Number03708956
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameBrian Cox
NationalityBritish
StatusCurrent
Appointed12 October 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleSales Manager
Correspondence Address1 Arboretum Road
Worcester
Worcestershire
WR1 1NB
Director NameMr Keith Martin Brace
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleManaging Director
Correspondence Address14 Tennis Walk
Worcester
WR1 1PT
Secretary NameRosalind Mary Jones
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address338a Ombersley Road
Worcester
WR3 7HE
Director NameBrian Pheysey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 14 February 2001)
RoleMarketing Administration
Correspondence Address34 Pinkett Street
Worcester
Worcestershire
WR3 7EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20/22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 October 2003Dissolved (1 page)
14 July 2003Completion of winding up (1 page)
14 March 2002Order of court to wind up (3 pages)
26 February 2001Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 1999Secretary resigned (1 page)