Company NameDomain Names Register Limited
Company StatusDissolved
Company Number03266186
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Directors

Secretary NameNatalie Ellen Brown
NationalityBritish
StatusClosed
Appointed01 December 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address1 Harrogate Road
Hockley
Essex
SS5 5HT
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameMr David Sydney Aubin Nicholls
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 1996)
RoleAccountant
Correspondence AddressMeadow Cottage
Great Braxted
Witham
Essex
CM8 3EJ
Secretary NameMr David Sydney Aubin Nicholls
NationalityBritish
StatusResigned
Appointed24 October 1996(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 1996)
RoleAccountant
Correspondence AddressMeadow Cottage
Great Braxted
Witham
Essex
CM8 3EJ
Director NamePaul Arthur Atkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Little Meadow
Writtle
Essex
CM1 3LG
Director NameIntanet Advertising Ltd (Corporation)
StatusResigned
Appointed24 October 1996(3 days after company formation)
Appointment Duration3 months (resigned 22 January 1997)
Correspondence Address11 Pembroke House
Northlands Pavement Pitsea
Basildon
Essex
SS13 3DX

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
4 March 1998Director resigned (1 page)
17 February 1998Return made up to 21/10/97; full list of members (6 pages)
11 February 1997Registered office changed on 11/02/97 from: 8-10 the street wickham bishops witham essex CM8 3NN (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 1ST floor, crown house, 64 whitchurch road cardiff CF4 3LX (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
21 October 1996Incorporation (12 pages)