Company NameWe Will Win Limited
Company StatusDissolved
Company Number03834023
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Heron Lightfoot
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wylam Close
South Shields
Tyne & Wear
NE34 0ES
Director NameMrs Lilian Lightfoot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wylam Close
South Shields
Tyne & Wear
NE34 0ES
Secretary NameMrs Lilian Lightfoot
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wylam Close
South Shields
Tyne & Wear
NE34 0ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address11 Wylam Close
South Shields
Tyne & Wear
NE34 0ES
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£54,080
Cash£4,771
Current Liabilities£59,321

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
4 May 2006Registered office changed on 04/05/06 from: tenon house ferryboat lane sunderland SR5 3JN (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 February 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 September 2001Return made up to 31/08/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2000Return made up to 31/08/00; full list of members (6 pages)
7 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
19 October 1999Ad 15/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 1999Incorporation (14 pages)