Company NameS-Domains Limited
Company StatusDissolved
Company Number03856935
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Leigh Young
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address44 Gill Street
Guisborough
Cleveland
TS14 6EH
Secretary NameDeborah Anne Young
NationalityBritish
StatusClosed
Appointed15 June 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address44 Gill Street
Guisborough
Cleveland
TS14 6EH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBrian Boyes
NationalityBritish
StatusResigned
Appointed08 August 2000(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Severn Drive
Guisborough
Cleveland
TS14 8AT
Secretary NameStuart Robert Young
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressTidkin How Farm
Boosbeck
Saltburn
TS12 3DA
Director NameSpectro Systems Limited (Corporation)
StatusResigned
Appointed08 August 2000(10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2001)
Correspondence AddressTidkin How Farm
Boosbeck
Saltburn
TS12 3DH

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
6 May 2003Strike-off action suspended (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
20 February 2002Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
23 November 2000Return made up to 11/10/00; full list of members (6 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
11 October 1999Incorporation (18 pages)