Company NameEurospend.Com.Limited
DirectorsGraham Spence Gilmour and Michael Rosen
Company StatusDissolved
Company Number03923277
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Previous NamePostalorder.Com. Limited

Directors

Director NameGraham Spence Gilmour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(2 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wynsham Way
Windlesham
Surrey
GU20 6JX
Director NameMichael Rosen
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Correspondence Address53 Paines Lane
Pinner
Middlesex
HA5 3BX
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusCurrent
Appointed10 February 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameGeorge Henry Gibbon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 09 February 2001)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressGrove House
Daneburn Terrace The Grove
Consett
Co Durham
DH8 8BE
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 May 2003Dissolved (1 page)
19 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
20 September 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2001Statement of affairs (10 pages)
28 March 2001Appointment of a voluntary liquidator (1 page)
28 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2001Registered office changed on 27/02/01 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
19 February 2001Director resigned (1 page)
21 August 2000Ad 19/05/00--------- £ si 12@1=12 £ ic 330/342 (2 pages)
15 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
3 March 2000Ad 25/02/00--------- £ si 328@1=328 £ ic 2/330 (6 pages)
16 February 2000Company name changed postalorder.com. LIMITED\certificate issued on 17/02/00 (2 pages)