Company NameEuroland Services Limited
Company StatusDissolved
Company Number03923059
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Jason Bailey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5, Le Chaussis Veillard
Epiniac
35120
France
Secretary NameAmanda Claire Bailey
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 21 June 2011)
RoleTeacher
Correspondence Address5, Le Chaussis Veillard
Epiniac
35120
France
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address23 Stewart Road Hunters Bar
Sheffield
South Yorkshire
S11 8XS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 May 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-05-15
  • GBP 2
(4 pages)
15 May 2010Director's details changed for Paul Jason Bailey on 10 February 2010 (2 pages)
15 May 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-05-15
  • GBP 2
(4 pages)
15 May 2010Director's details changed for Paul Jason Bailey on 10 February 2010 (2 pages)
13 January 2010Annual return made up to 10 February 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 10 February 2009 with a full list of shareholders (3 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
10 September 2009Return made up to 10/02/08; full list of members (3 pages)
10 September 2009Return made up to 10/02/08; full list of members (3 pages)
30 December 2008Accounts made up to 28 February 2008 (3 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
6 March 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
6 March 2008Accounts made up to 28 February 2007 (3 pages)
16 May 2007Accounts made up to 28 February 2006 (2 pages)
16 May 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 March 2007Return made up to 10/02/07; full list of members (6 pages)
20 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2006Return made up to 10/02/06; full list of members (6 pages)
16 March 2006Return made up to 10/02/06; full list of members (6 pages)
5 January 2006Accounts made up to 28 February 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
23 March 2005Return made up to 10/02/05; full list of members (6 pages)
23 March 2005Return made up to 10/02/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
5 January 2005Accounts made up to 28 February 2004 (1 page)
26 March 2004Return made up to 10/02/04; full list of members (6 pages)
26 March 2004Return made up to 10/02/04; full list of members (6 pages)
19 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 December 2003Accounts made up to 28 February 2003 (1 page)
8 March 2003Return made up to 10/02/03; full list of members (6 pages)
8 March 2003Return made up to 10/02/03; full list of members (6 pages)
24 December 2002Accounts made up to 28 February 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
25 March 2002Return made up to 10/02/02; full list of members (6 pages)
25 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Accounts made up to 28 February 2001 (1 page)
29 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
16 May 2001Return made up to 10/02/01; full list of members (6 pages)
16 May 2001Return made up to 10/02/01; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
17 April 2000Registered office changed on 17/04/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
10 February 2000Incorporation (17 pages)