Company NameNet One Media Ltd
Company StatusDissolved
Company Number04789005
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date3 October 2012 (11 years, 6 months ago)
Previous NameMegpeg Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kirsty Elizabeth Allison
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Regent Street
Shildon
County Durham
DL4 1JL
Director NameMr Paul Heseltine
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleManaging Director
Correspondence Address36 Dickens Way
Crook
County Durham
DL15 9FQ
Secretary NameMr Paul Heseltine
NationalityBritish
StatusClosed
Appointed13 April 2004(10 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 03 October 2012)
RoleManaging Director
Correspondence Address36 Dickens Way
Crook
County Durham
DL15 9FQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3.3k at 1Paul Heseltine
94.29%
Ordinary
200 at 1Kirsty Allison
5.71%
Ordinary

Financials

Year2014
Net Worth-£66,632
Cash£22,445
Current Liabilities£217,022

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2012Final Gazette dissolved following liquidation (1 page)
3 October 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 18 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
23 May 2011Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2010Statement of affairs with form 4.19 (12 pages)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-19
(1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Statement of affairs with form 4.19 (12 pages)
15 March 2010Registered office address changed from Unit 9 All Saints Industrial Est Shildon Co Durham DL4 2RD on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Unit 9 All Saints Industrial Est Shildon Co Durham DL4 2rd on 15 March 2010 (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Director and Secretary's Change of Particulars / paul heseltine / 15/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 36; Street was: 10 fern valley, now: dickens way; Post Code was: DL15 9PZ, now: DL15 9FQ; Country was: , now: united kingdom (2 pages)
15 July 2009Director and secretary's change of particulars / paul heseltine / 15/07/2009 (2 pages)
6 July 2009Return made up to 05/06/09; full list of members (4 pages)
6 July 2009Return made up to 05/06/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 May 2008Director's Change of Particulars / kirsty lockey / 10/05/2008 / Title was: , now: mrs; Surname was: lockey, now: allison; HouseName/Number was: , now: 11; Street was: 11 regent street, now: regent street (1 page)
12 May 2008Director's change of particulars / kirsty lockey / 10/05/2008 (1 page)
14 November 2007Registered office changed on 14/11/07 from: newton cap house, toronto bishop auckland county durham DL14 7SB (1 page)
14 November 2007Registered office changed on 14/11/07 from: newton cap house, toronto bishop auckland county durham DL14 7SB (1 page)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
28 September 2005Ad 20/09/05--------- £ si [email protected]=250 £ ic 1001/1251 (2 pages)
28 September 2005Ad 20/09/05--------- £ si [email protected]=250 £ ic 1001/1251 (2 pages)
15 August 2005Registered office changed on 15/08/05 from: wolff commercial centre new road crook county durham DL15 8EH (1 page)
15 August 2005Registered office changed on 15/08/05 from: wolff commercial centre new road crook county durham DL15 8EH (1 page)
9 July 2005Ad 30/06/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
9 July 2005Ad 30/06/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
25 June 2005Return made up to 05/06/05; full list of members (3 pages)
25 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 05/06/04; full list of members (7 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: 10 fern valley crook county durham DL15 9PZ (1 page)
16 April 2004Registered office changed on 16/04/04 from: 10 fern valley crook county durham DL15 9PZ (1 page)
10 March 2004Company name changed megpeg LTD\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed megpeg LTD\certificate issued on 10/03/04 (2 pages)
27 January 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
27 January 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Registered office changed on 28/11/03 from: 16 elcoat terrace crook DL15 0UN (1 page)
28 November 2003Registered office changed on 28/11/03 from: 16 elcoat terrace crook DL15 0UN (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)