Company NameExtreme Holdings Limited
Company StatusDissolved
Company Number05139700
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameSales Daily Limited

Directors

Director NameMichael O'Flanagan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2006)
RoleMachinist
Correspondence Address10 Kingswood Court
Tynemouth Road
Tyne And Wear
NE30 4DH
Secretary NameKathleen Moore
NationalityBritish
StatusClosed
Appointed23 June 2004(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kingswood Court
North Shields
Tyne & Wear
NE30 4DH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(2 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 23 June 2004)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(2 weeks, 5 days after company formation)
Appointment Duration1 week, 3 days (resigned 25 June 2004)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressUnit 11a
Green Croft Industrial Park
Stanley
Co Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
4 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
12 July 2004Company name changed sales daily LIMITED\certificate issued on 12/07/04 (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
27 May 2004Incorporation (16 pages)