Company NameSpirit Of The Far East Limited
Company StatusDissolved
Company Number04447228
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePamela Jame Errington
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed08 August 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 16 August 2005)
RoleRetailer
Correspondence Address24 Morgan Road
Belrose
New South Wales 2085
Australia
Director NamePaul Errington
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed08 August 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 16 August 2005)
RoleFinance Broker
Correspondence Address24 Morgan Road
Belrose
New South Wales 2085
Australia
Secretary NameMaureen Clark
NationalityBritish
StatusClosed
Appointed08 August 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 16 August 2005)
RoleManager
Correspondence Address14 Whalton Park
Bolam
Northumberland
NE61 3TJ
Director NameMaureen Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleManager
Correspondence Address8 Moor Lane
Darvas Hall
Newcastle
NE20 9AD
Secretary NameSimon Dixon
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RolePractise Manager
Correspondence Address13 Cecil Court
Ponteland
Newcastle
NE2 1BD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1a Dinsdale Place
Sandyford
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2003Return made up to 24/05/03; full list of members (7 pages)
8 September 2003New secretary appointed (2 pages)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 August 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2002Director resigned (1 page)