Company NameSidevision Limited
DirectorsLouise Adams and Nicola Frances Hall
Company StatusDissolved
Company Number03352694
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLouise Adams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(2 months after company formation)
Appointment Duration26 years, 10 months
RoleManageress
Correspondence Address35 Clayton Road
Jesmond
Newcastle Upon Tyne
NE2 4RQ
Director NameNicola Frances Hall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressFlat 4 2a Cartington Terrace
Newcastle Upon Tyne
NE6 5QQ
Secretary NamePauline Margret Magnay
NationalityBritish
StatusCurrent
Appointed09 December 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleSecretary
Correspondence Address35 Clayton Road
Newcastle Upon Tyne
Newcastle
NE2 4RQ
Director NameDavid Morgan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1998)
RoleManager
Correspondence Address32 Oley Meadows
Shotley Bridge
County Durham
DH8 0JF
Secretary NameLouise Adams
NationalityBritish
StatusResigned
Appointed17 June 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1998)
RoleManageress
Correspondence Address35 Clayton Road
Jesmond
Newcastle Upon Tyne
NE2 4RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rmt
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 January 2001Dissolved (1 page)
31 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Appointment of a voluntary liquidator (1 page)
2 September 1999Statement of affairs (6 pages)
2 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1999Registered office changed on 18/08/99 from: 17 acorn road jesmond newcastle upon tyne NE2 2DJ (1 page)
17 February 1999Full accounts made up to 30 April 1998 (10 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
26 November 1998Director resigned (1 page)
19 November 1998Particulars of mortgage/charge (7 pages)
19 November 1998Particulars of mortgage/charge (7 pages)
29 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1997Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
15 April 1997Incorporation (9 pages)