Wideopen
Newcastle Upon Tyne
NE13 6AE
Secretary Name | George Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 39 Seaton Place Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HQ |
Director Name | George Ross |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 January 2005) |
Role | Salesman |
Correspondence Address | 39 Seaton Place Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HQ |
Director Name | Brian Henry Wilkinson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brenkley Court Seaton Burn Newcastle Upon Tyne NE13 6DR |
Secretary Name | Brian Henry Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brenkley Court Seaton Burn Newcastle Upon Tyne NE13 6DR |
Secretary Name | Mr John Whitfield Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 26 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O David Walker Accountants 114-118 High Street, Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£153,669 |
Cash | £40 |
Current Liabilities | £199,655 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
11 May 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
4 April 2003 | Return made up to 02/01/03; full list of members (7 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 114-116 high street gosforth nescastle upon tyne NE3 1HB (1 page) |
19 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 May 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 August 1999 | Ad 31/01/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
2 January 1998 | Incorporation (24 pages) |