Company NameSouth Wales Infra Red Limited
Company StatusDissolved
Company Number03872821
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameSpeed 7976 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameWayne David Lloyd White
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 16 July 2002)
RoleProposed Director
Correspondence Address12 Grange Street
Port Talbot
West Glamorgan
SA13 1EN
Wales
Secretary NameJustine Caroline Conn
NationalityBritish
StatusClosed
Appointed30 August 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2002)
RoleSecretary
Correspondence Address16 Norwood Street
Scarborough
North Yorkshire
YO12 7EQ
Secretary NameHoward Wilson
NationalityBritish
StatusResigned
Appointed17 November 1999(1 week, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 23 August 2000)
RoleCompany Director
Correspondence Address2 Coral Way
Redcar
Cleveland
TS10 2JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChapman And Chapman Satley House
Satley
Bishop Auckland
County Durham
DL13 4HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishSatley
WardEsh and Witton Gilbert

Financials

Year2014
Turnover£66,850
Gross Profit£3,020
Net Worth£2
Cash£815
Current Liabilities£813

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
8 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 February 2001Return made up to 08/11/00; full list of members; amend (5 pages)
14 February 2001Return made up to 25/10/00; full list of members (8 pages)
28 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
28 January 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 January 2000Memorandum and Articles of Association (15 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
5 January 2000Company name changed speed 7976 LIMITED\certificate issued on 06/01/00 (2 pages)
25 November 1999Registered office changed on 25/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 November 1999Incorporation (20 pages)