Company NameBy 1000 Ltd.
Company StatusDissolved
Company Number04226376
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRemi Albert Auguste Guerin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleIT
Correspondence Address3 Rue Massenet
Rennes
Bretagne 35000
France
Secretary NameJohn Christopher Stott
NationalityBritish
StatusClosed
Appointed19 November 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address8 Crook Business Centre
Crook
County Durham
DL15 8QX
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameGwenola Adele Marie Fedosenkov
NationalityFrench
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address48 Foundry Court
Newcastle Upon Tyne
NE6 1UG
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered Address8 Crook Business Centre
New Road
Crook
County Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 November 2004First Gazette notice for compulsory strike-off (1 page)
21 August 2003Return made up to 31/05/03; full list of members (6 pages)
9 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 2 brinkburn lane newcastle upon tyne tyne & wear NE6 2DR (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)