Company NameExtreme Sensations Limited
Company StatusDissolved
Company Number03995657
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarolyn Elizabeth Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleHousekeeper
Correspondence Address26 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Director NameMr John Richard Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Secretary NameMr John Richard Wilson
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGrange House
53 Grange Road
Darlington
County Durham
DL1 5NB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
24 May 2004Return made up to 12/05/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
18 May 2003Return made up to 12/05/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2002 (1 page)
23 May 2002Return made up to 12/05/02; full list of members (7 pages)
18 March 2002Director's particulars changed (1 page)
28 October 2001Total exemption small company accounts made up to 30 September 2001 (2 pages)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
17 July 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
21 June 2000Registered office changed on 21/06/00 from: the grange over dinsdale darlington county durham DL2 1PW (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
12 May 2000Incorporation (31 pages)