Company Name4-Everyone Limited
Company StatusDissolved
Company Number04152788
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)
Previous NameSpeed 8606 Limited

Business Activity

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

Directors

Director NameAnthony William Watson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(6 days after company formation)
Appointment Duration5 years, 8 months (closed 31 October 2006)
RoleElec Eng
Correspondence Address6 Park Villas
Wallsend
Tyne & Wear
NE28 7NW
Secretary NameAnthony William Watson
NationalityBritish
StatusClosed
Appointed08 February 2001(6 days after company formation)
Appointment Duration5 years, 8 months (closed 31 October 2006)
RoleElec Eng
Correspondence Address6 Park Villas
Wallsend
Tyne & Wear
NE28 7NW
Director NameWinifred Joanna McDonald
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration5 years (closed 31 October 2006)
RoleNurse
Correspondence Address103 South Sherburn
Rowlands Gill
Tyne & Wear
NE39 1JY
Director NameIan William Welsh
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2001)
RoleOccupational Hygenist
Correspondence Address6 Kingsley Place
Wallsend
Tyne & Wear
NE28 7BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11-13 North Street
Newcastle
Tyne & Wear
NE1 8DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
30 March 2005Return made up to 02/02/05; full list of members (7 pages)
5 March 2004Return made up to 02/02/04; full list of members (7 pages)
11 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 June 2003Return made up to 02/02/03; no change of members (7 pages)
8 January 2003Return made up to 02/02/02; full list of members (7 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Accounts for a dormant company made up to 23 February 2002 (2 pages)
2 February 2002Registered office changed on 02/02/02 from: 2 coronation street south shields tyne & wear NE33 1AP (1 page)
2 February 2002Director resigned (1 page)
22 February 2001Memorandum and Articles of Association (15 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
14 February 2001Company name changed speed 8606 LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ (1 page)