About

Registered Number: 03465474
Date of Incorporation: 13/11/1997 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Founded in 1997, Eurolink Despatch Worldwide Ltd are based in Leeds, West Yorkshire, it's status at Companies House is "Liquidation". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMP, Gary 15 February 1999 - 1
MCPARLAND, Peter Anthony 13 November 1997 - 1
CAMP, Samantha Jane 15 October 1998 24 November 2000 1
Secretary Name Appointed Resigned Total Appointments
MCLEOD, Carl Tristan 24 October 2000 19 October 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 July 2011
LIQ MISC OC - N/A 19 August 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 August 2010
287 - Change in situation or address of Registered Office 31 May 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 May 2007
COCOMP - Order to wind up 17 January 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 12 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
287 - Change in situation or address of Registered Office 23 June 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 10 December 2001
AA - Annual Accounts 27 February 2001
288c - Notice of change of directors or secretaries or in their particulars 16 February 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
363s - Annual Return 05 December 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
395 - Particulars of a mortgage or charge 27 February 1999
363s - Annual Return 13 November 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2005 Outstanding

N/A

Mortgage debenture 25 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.