Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AJ
Secretary Name | Angela Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Rayleigh Drive Woodlands Park Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6AJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(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 | 12 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 98 Rayleigh Drive Woodlands Park Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6AJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Year | 2014 |
---|---|
Net Worth | £7,833 |
Cash | £4,550 |
Current Liabilities | £2,965 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2008 | Application for striking-off (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
24 April 2003 | Ad 31/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 March 2003 | Director resigned (1 page) |