Company NameTV Dinners Limited
Company StatusDissolved
Company Number03646285
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameSpeed 7312 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Hector Potter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Barn
3 Marston Lane, Eaton
Norwich
NR4 6LZ
Secretary NameCelia Elizabeth Stone
NationalityBritish
StatusClosed
Appointed23 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressLake House
Yarmouth Road, Lound
Lowestoft
Suffolk
NR32 5LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O H Hebblethwaite & Co
2 Westbrook Court
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
8 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
1 November 2000Return made up to 29/09/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 December 1999Return made up to 08/10/99; full list of members (5 pages)
2 November 1999Memorandum and Articles of Association (15 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
3 December 1998Company name changed speed 7312 LIMITED\certificate issued on 04/12/98 (2 pages)
2 December 1998Registered office changed on 02/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
8 October 1998Incorporation (20 pages)