Company NameEurofood Logistics Limited
Company StatusDissolved
Company Number03540912
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameWilchap 80 Limited

Directors

Director NameMr Paul James Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 13 June 2000)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerricks Farm Gainsborough Road
Scotter
Gainsborough
Lincolnshire
DN21 3JD
Secretary NameKenneth Malcolm Parkinson
NationalityBritish
StatusResigned
Appointed22 June 1998(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1999)
RoleTransport Manager
Correspondence AddressCroft House 75a Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DH
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE

Location

Registered AddressSuite 15 Dunston House
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
5 July 1999Secretary resigned (1 page)
11 June 1999Return made up to 06/04/99; full list of members (6 pages)
30 July 1998Secretary resigned (1 page)
15 July 1998Director resigned (1 page)
15 July 1998New director appointed (2 pages)
15 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: new oxford house town hall square, grimsby n e lincolnshire DN31 1HE (1 page)
26 May 1998Company name changed wilchap 80 LIMITED\certificate issued on 27/05/98 (2 pages)