Company NameWorld Wide Windows Limited
Company StatusDissolved
Company Number03280740
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 4 months ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Smart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Collins Crescent
Dalgety Bay
Fife
KY11 5FG
Scotland
Secretary NameAlun Hill
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleSecretary
Correspondence Address86 Sceptre Place
Newcastle Upon Tyne
Tyne And Wear
NE4 6TF
Director NameRobert Gardiner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1997)
RoleCompany Director
Correspondence Address39 Rowanhill Drive
The Steading Port Seton
Prestonpans
East Lothian
EH32 0SX
Scotland
Secretary NameWilliam Smart
NationalityBritish
StatusResigned
Appointed31 January 1997(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 1997)
RoleSecretary
Correspondence Address20 Collins Crescent
Dalgety Bay
Fife
KY11 5FG
Scotland
Director NameMr Peter Alan Reece
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 May 1998)
RoleCompany Director
Correspondence Address5 Allandale Crescent
Greenloaning
Dunblane
Perthshire
FK15 0LR
Scotland
Director NameRita Joyce Reece
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 May 1998)
RoleCompany Director
Correspondence Address5 Allandale Crescent
Greenloaning
Dunblane
Perthshire
FK15 0LR
Scotland
Secretary NameRita Joyce Reece
NationalityBritish
StatusResigned
Appointed20 June 1997(7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 May 1998)
RoleCompany Director
Correspondence Address5 Allandale Crescent
Greenloaning
Dunblane
Perthshire
FK15 0LR
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressNorthgate House
St Marys Place East
Newcastle Upon Tyne
Tyne & Wear
NE1 7PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
15 December 1997Return made up to 19/11/97; full list of members (6 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
7 February 1997Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 372 old street london EC1V 9LT (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
19 November 1996Incorporation (12 pages)