Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AS
Director Name | Bryan William Burns |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(68 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 February 2002) |
Role | Retired |
Correspondence Address | Southside Barn Town Farm Wall Hexham Northumberland NE46 4DU |
Director Name | Patricia Burns |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(68 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 February 2002) |
Role | Managing Director |
Correspondence Address | Southside Barn Town Farm Wall Hexham Northumberland NE46 4DU |
Director Name | Rica Stern |
---|---|
Date of Birth | May 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1995) |
Role | Housewife |
Correspondence Address | 1 The Beeches Newton Mearns Glasgow Lanarkshire G77 6AZ Scotland |
Director Name | Neville Unsworth |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 1997) |
Role | Jeweller |
Correspondence Address | 71 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HJ |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £39,539 |
Cash | £46,720 |
Current Liabilities | £7,181 |
Latest Accounts | 31 March 2001 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2001 | Application for striking-off (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
12 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 December 2000 | Return made up to 08/12/90; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 December 1998 | Return made up to 08/12/98; full list of members
|
13 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Return made up to 08/12/97; full list of members (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 25 osborne road jesmond newcastle upon tyne NE2 2AH (1 page) |
19 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 January 1996 | Return made up to 08/12/95; full list of members
|
14 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
14 September 1995 | Return made up to 08/12/94; full list of members (6 pages) |