Company NameWayworld Ltd
Company StatusDissolved
Company Number04272874
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NamesWayworld Limited and Best Value Procurement Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Anthony Horne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(1 month after company formation)
Appointment Duration4 years, 6 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressWoodside
The Dene, Allendale
Hexham
Northumberland
NE47 9PX
Director NameMr Kenneth Ellison Kyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(1 month after company formation)
Appointment Duration4 years, 6 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address7 Bramhall Drive
High Generals Wood
Rickleton
Tyne & Wear
NE38 9DE
Secretary NameDavid Anthony Horne
NationalityBritish
StatusClosed
Appointed20 September 2001(1 month after company formation)
Appointment Duration4 years, 6 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressWoodside
The Dene, Allendale
Hexham
Northumberland
NE47 9PX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27a Harmire Enterprise Park
Barnard Castle
Co Durham
DL12 8BN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
28 October 2005Application for striking-off (1 page)
7 September 2005Return made up to 17/08/05; full list of members (10 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2004Company name changed best value procurement LTD\certificate issued on 16/09/04 (2 pages)
24 August 2004Return made up to 17/08/04; full list of members (10 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 December 2003Registered office changed on 22/12/03 from: 14A redwell court harmire enterprise park barnard castle county durham DL12 8BN (1 page)
15 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 September 2002Return made up to 17/08/02; full list of members (9 pages)
10 June 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Nc inc already adjusted 08/10/01 (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 14A redwell court harmire enterprise park barnard castle county durham DL12 8BN (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 1 saville chambers 5 north street newcastel upon tyne NE1 8DF (1 page)