Company NameEurolink Communications Limited
DirectorsRudolph Leroy Atwell and Wayne Stephen Atwell Atwell
Company StatusDissolved
Company Number02820898
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Directors

Director NameRudolph Leroy Atwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address7 Beverley Road
Mitcham
Surrey
CR4 1NQ
Director NameWayne Stephen Atwell Atwell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Stanhope Road
Carshalton Beeches
Sutton
Surrey
SM5 4LH
Secretary NameRudolph Leroy Atwell
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address7 Beverley Road
Mitcham
Surrey
CR4 1NQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)