Company NameOne Stop Web Shop Limited
Company StatusDissolved
Company Number04938600
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Darren Bernard McCormick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Byron Court
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 3JU
Secretary NameBernard McCormick
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Cheviot Place
Newton Aycliffe
County Durham
DL5 7EL
Director NameDirect Company Directors Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address15 Loughborough Road
Leicester
Leicestershire
LE4 5LJ
Secretary NameDirect Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address15 Loughborough Road
Leicester
Leicestershire
LE4 5LJ

Location

Registered AddressUnit A The Old Casino
1-4 Forth Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2007Strike-off action suspended (1 page)
31 July 2006Return made up to 21/10/05; full list of members (6 pages)
28 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
18 January 2005Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2003Resolutions
  • RES13 ‐ Dir -shares appointment 21/10/03
(2 pages)
11 December 2003Ad 22/10/03-22/10/03 £ si 100@1=100 £ ic 1/101 (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New secretary appointed (1 page)