Company NameYour E-Mail Tv Limited
Company StatusDissolved
Company Number04170150
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Directors

Director NameBrendan O'Rourke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 17 December 2002)
RoleComputers
Correspondence AddressVaktargatan 42d
Upsala
75422
Sweden
Secretary NameSusanne Aberg
NationalitySwedish
StatusClosed
Appointed13 June 2002(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 17 December 2002)
RoleComputers
Correspondence AddressVaktargatan 42d
Upsala
75422
Sweden
Director NameAbigail Eaton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2001)
RoleCeo Internet & Co
Correspondence Address3 Osier Mews
London
W4 2NT
Director NameFintan O`Rourke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2002)
RoleCoo Internet Co
Correspondence Address25 Pinewood Close
Hartlepool
Cleveland
TS27 3QU
Secretary NameAbigail Eaton
NationalityBritish
StatusResigned
Appointed02 March 2001(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2001)
RoleCeo Internet & Co
Correspondence Address3 Osier Mews
London
W4 2NT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33 Bridge Road
Stockton On Tees
Cleveland
TS18 3AE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: suite 2 220 york road hartlepool cleveland TS26 9EB (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 70 brunswick street stockton on tees TS18 1DW (1 page)
7 March 2001Registered office changed on 07/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (7 pages)