Company NameEnvoy GB Limited
Company StatusDissolved
Company Number03973728
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameSpeed 8263 Limited

Business Activity

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

Directors

Director NameMichael Gettins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 02 December 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Bede Street
Sunderland
Tyne & Wear
SR6 0NS
Director NameWilliam Gettins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address11 Garcia Terrace
Sunderland
Tyne & Wear
SR6 9DY
Secretary NameMichael Gettins
NationalityBritish
StatusClosed
Appointed26 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 02 December 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Bede Street
Sunderland
Tyne & Wear
SR6 0NS
Secretary NameMichael Campin
NationalityBritish
StatusClosed
Appointed10 May 2002(2 years after company formation)
Appointment Duration1 year, 6 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address4 Saint Bedes Terrace
Sunderland
Tyne & Wear
SR2 8HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
10 Olive Street
Sunderland
Tyne & Wear
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Turnover£192,378
Gross Profit£119,138
Net Worth£1,298
Current Liabilities£19,402

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
5 November 2002Registered office changed on 05/11/02 from: mj campin tax consultant 6 green terrace sunderland tyne and wear SR1 3PZ (1 page)
5 November 2002Return made up to 14/04/01; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: suite 29 first floor stanfield business centre addison street sunderland tyne & wear SR2 8BL (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Return made up to 14/04/02; no change of members (6 pages)
5 November 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 October 2002Restoration by order of the court (2 pages)
26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
22 November 2000Particulars of mortgage/charge (3 pages)
3 July 2000Memorandum and Articles of Association (15 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 April 2000Incorporation (20 pages)