Company NameClaben Limited
Company StatusDissolved
Company Number04276099
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameSpeedscope Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Peter Gowland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2006)
RoleProperty Developer
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Secretary NameLynn Gowland
NationalityBritish
StatusClosed
Appointed12 June 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2006)
RoleCivil Servant
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMisty Blue Farm
Rock Road Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
7 July 2005Application for striking-off (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
7 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 May 2003Company name changed speedscope LIMITED\certificate issued on 08/05/03 (3 pages)
21 June 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)