Company NameThe Wordstore Limited
Company StatusDissolved
Company Number03541147
CategoryPrivate Limited Company
Incorporation Date6 April 1998(25 years, 12 months ago)
Dissolution Date13 January 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameDeborah Louise Thomas
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleBook Retailer
Correspondence Address16 Thornley Road
Newcastle Upon Tyne
Tyne & Wear
NE5 2AS
Director NameKevin Michael Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleOffice Worker
Correspondence Address16 Thornley Road
Newcastle Upon Tyne
Tyne & Wear
NE5 2AS
Secretary NameKevin Michael Thomas
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleHairdresser
Correspondence Address16 Thornley Road
Newcastle Upon Tyne
Tyne & Wear
NE5 2AS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address11 Derwent Street
Sunderland
Tyne & Wear
SR1 3NT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth-£9,230
Cash£60
Current Liabilities£13,033

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 April 2001Return made up to 06/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
23 February 2000Registered office changed on 23/02/00 from: 11 derwent street sunderland tyne & wear SR1 3NT (1 page)
23 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
31 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
2 December 1999Registered office changed on 02/12/99 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
20 April 1998Registered office changed on 20/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)