Company NameSpikedream Limited
Company StatusDissolved
Company Number03168981
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameDerek William Inglis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 09 October 2001)
RoleTelevision & Film Director/Edi
Correspondence Address62 Hazelwood Avenue
Jesmond
Newcastle Upon Tyne
NE2 3HX
Secretary NameFiona Jane Mellon-Grant
NationalityBritish
StatusClosed
Appointed10 October 1998(2 years, 7 months after company formation)
Appointment Duration3 years (closed 09 October 2001)
RoleCompany Director
Correspondence AddressFlat 1 Turner Lodge
Windlesham Grove
London
SW19 0JE
Secretary NameSheila Teresa Mulhern
NationalityBritish
StatusResigned
Appointed28 April 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address129 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (1 page)
22 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 April 1999Return made up to 07/03/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
14 October 1998Return made up to 07/03/98; no change of members (4 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: 62 hazelwood avenue jesmond newcastle upon tyne NE2 3HX (1 page)
14 October 1998New secretary appointed (2 pages)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
28 October 1997Return made up to 07/03/97; full list of members (6 pages)
6 May 1996New secretary appointed (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996Registered office changed on 06/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996Secretary resigned (1 page)