Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 6JG
Director Name | Mr Philip Theobald Lewis |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 25 September 2018) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 61 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Director Name | Mr Peter Arthur Slater |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Highbury Newcastle Upon Tyne NE2 3DY |
Director Name | Mr William Leslie Hodgson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2011(13 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gowan Terrace Newcastle Upon Tyne Tyne And Wear NE2 2PT |
Director Name | Mr Leonard Thomas Hatton |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Star 34 Quai Jean Charles Rey Fontvielle Mc 98000 Monaco |
Director Name | Sir Eddie Kulukundis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Billing Road London SW10 9UJ |
Director Name | William James Slater |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Inglis Road Ealing London W5 3RW |
Secretary Name | Michael George Turner Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox House 5 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA |
Director Name | Derek William Priestman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 145 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Director Name | Austen Derek Science |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2003) |
Role | Solicitor |
Correspondence Address | 5 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Mr Reginald Peter Sigsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wincanton Road Redcar Cleveland TS10 2HP |
Secretary Name | Marion Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 1 Sandford Road Bridgehill Consett County Durham DH8 8JY |
Secretary Name | Barbara Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 5 Pelham Court Coxhoe County Durham DH6 4SH |
Director Name | Ian Brown |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ascot Road Redcar Cleveland TS10 2HU |
Director Name | Mr Jonathon Scott Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wolveleigh Terrace Gosforth Newcastle Tyne And Wear NE3 1UP |
Telephone | 0191 3741720 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25 |
Net Worth | £2,314 |
Cash | £2,551 |
Current Liabilities | £420 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
22 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
15 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (13 pages) |
7 August 2014 | Termination of appointment of Jonathon Scott Stokes as a director on 1 September 2013 (1 page) |
7 August 2014 | Termination of appointment of Jonathon Scott Stokes as a director on 1 September 2013 (1 page) |
7 August 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
7 August 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (12 pages) |
16 September 2013 | Annual return made up to 1 July 2013 no member list (6 pages) |
16 September 2013 | Annual return made up to 1 July 2013 no member list (6 pages) |
16 September 2013 | Termination of appointment of Ian Brown as a director (1 page) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (12 pages) |
4 September 2012 | Director's details changed for Mr Jonathon Scott Stokes on 1 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 1 July 2012 no member list (7 pages) |
4 September 2012 | Director's details changed for Mr Jonathon Scott Stokes on 1 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 1 July 2012 no member list (7 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (12 pages) |
23 November 2011 | Director's details changed for Michael James Mcleod on 1 July 2011 (2 pages) |
23 November 2011 | Director's details changed for Michael James Mcleod on 1 July 2011 (2 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
23 November 2011 | Director's details changed for Mr Peter Arthur Slater on 1 July 2011 (2 pages) |
23 November 2011 | Termination of appointment of Barbara Johnson as a secretary (1 page) |
23 November 2011 | Registered office address changed from Sportsaid Northern Durham University House of Sportelvet Hill House Elvet Hill Road Durham DH1 3TH on 23 November 2011 (1 page) |
23 November 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
23 November 2011 | Director's details changed for Mr Peter Arthur Slater on 1 July 2011 (2 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Appointment of Mr William Leslie Hodgson as a director (3 pages) |
6 October 2011 | Appointment of Jonathan Scott Stokes as a director (3 pages) |
24 May 2011 | Appointment of Mr Peter Arthur Slater as a director (3 pages) |
3 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Company name changed sports aid northern\certificate issued on 03/05/11
|
7 September 2010 | Termination of appointment of Derek Priestman as a director (3 pages) |
16 July 2010 | Group of companies' accounts made up to 31 March 2010 (14 pages) |
6 July 2010 | Annual return made up to 1 July 2010 (9 pages) |
6 July 2010 | Annual return made up to 1 July 2010 (9 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (10 pages) |
8 July 2009 | Annual return made up to 06/07/09 (5 pages) |
3 July 2008 | Group of companies' accounts made up to 31 March 2008 (10 pages) |
30 June 2008 | Annual return made up to 03/06/08
|
7 August 2007 | Group of companies' accounts made up to 31 March 2007 (10 pages) |
6 July 2007 | Annual return made up to 03/06/07 (9 pages) |
4 July 2006 | Group of companies' accounts made up to 31 March 2006 (10 pages) |
28 June 2006 | Annual return made up to 03/06/06 (5 pages) |
13 July 2005 | Group of companies' accounts made up to 31 March 2005 (10 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Annual return made up to 03/06/05 (4 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 July 2004 | Annual return made up to 03/06/04
|
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (10 pages) |
9 June 2003 | Annual return made up to 03/06/03
|
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (10 pages) |
26 June 2002 | Annual return made up to 03/06/02
|
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
10 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
25 June 2001 | Annual return made up to 03/06/01
|
8 November 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
10 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 June 2000 | Annual return made up to 03/06/00 (5 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
17 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 July 1999 | Annual return made up to 03/06/99 (6 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: lynton house 7-12 tavistock square london WC1H 9TL (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
4 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 June 1998 | Incorporation (25 pages) |