Company NameEuro-Worldwide Freight Limited
DirectorGraham Matthew Smith
Company StatusDissolved
Company Number03398104
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameGraham Matthew Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleDirector / Secretary
Correspondence Address47 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Secretary NameGraham Matthew Smith
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleDirector / Secretary
Correspondence Address47 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Director NameSylvester Cook
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Bryans Leap
Burnopfield
Newcastle Upon Tyne
NE16 6BS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address47 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardFoggy Furze
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 June 2005Dissolved (1 page)
16 April 2003Completion of winding up (1 page)
14 May 2002Order of court to wind up (3 pages)
17 December 1999Return made up to 03/07/99; no change of members
  • 363(287) ‐ Registered office changed on 17/12/99
(4 pages)
27 April 1999Return made up to 03/07/98; full list of members (6 pages)
16 March 1999Compulsory strike-off action has been discontinued (1 page)
16 February 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
12 January 1998Director resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 372 old street london EC1V 9LT (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)