Company NameWagersystem Limited
Company StatusDissolved
Company Number03228862
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMark Stewart Newton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2000)
RoleAccountant
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Secretary NameMark Stewart Newton
NationalityBritish
StatusClosed
Appointed14 August 1996(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2000)
RoleAccountant
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameJohn Desmond Barkel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 June 1997)
RoleOperations Director
Correspondence Address66 Marwell Drive
Washington
Tyne & Wear
NE37 3LR
Director NameMartine Preston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address66 Marwell Drive
Washington
Tyne & Wear
NE37 3LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRudyerd House C/O Newton Brown
1 Benton Road Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
10 November 1999Application for striking-off (1 page)
20 August 1999Full accounts made up to 31 March 1999 (11 pages)
29 July 1999Return made up to 24/07/99; full list of members (6 pages)
28 August 1998Director resigned (2 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
14 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Ad 15/07/98--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages)
4 August 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
4 August 1998£ nc 1000/5000 30/06/98 (1 page)
8 July 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 9 gossington teal farm washington tyne & wear NE38 8TD (1 page)
20 July 1997Return made up to 24/07/97; full list of members (6 pages)
4 July 1997Ad 06/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1997Director resigned (1 page)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996New director appointed (2 pages)
24 July 1996Incorporation (9 pages)