Woodlands Park
Wide Open
Tyne & Wear
NE13 6AF
Director Name | Lyndon John Wild |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | The Drey Hartford Hall Estate Hartford Bridge Northumberland NE22 6HD |
Director Name | David Matthew Young |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2006) |
Role | Operations Director |
Correspondence Address | 16 Kingfisher Way Blyth Tyne & Wear NE24 3QW |
Secretary Name | Nicholas Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 7 Swinhoe Gardens Woodlands Park Wide Open Tyne & Wear NE13 6AF |
Director Name | Pat Barrett |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 2007) |
Role | Non Executive Chairman |
Correspondence Address | 24 Crossland House Virginia Park Virginia Water Surrey GU25 3SY |
Director Name | Mr James Robert Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2005) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lea Farm Gate Street Bramley Surrey GU5 0LR |
Director Name | Mr Nigel John Tipple |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | White Eaves Longparish Road South Harewood Wherwell Hampshire SP11 7AW |
Secretary Name | Lyndon John Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | The Drey Hartford Hall Estate Hartford Bridge Northumberland NE22 6HD |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | C/O Jaycare Limited New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £17,778,000 |
Gross Profit | £8,392,000 |
Net Worth | -£43,551,000 |
Current Liabilities | £11,857,000 |
Latest Accounts | 1 April 2006 (18 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Return made up to 30/10/06; full list of members (5 pages) |
1 November 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director resigned (1 page) |
23 May 2006 | Particulars of contract relating to shares (2 pages) |
23 May 2006 | Ad 22/02/06--------- £ si [email protected]= 28431779 £ ic 12994/28444773 (2 pages) |
23 May 2006 | Nc inc already adjusted 22/02/06 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Group of companies' accounts made up to 1 April 2005 (28 pages) |
1 March 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 30/10/05; full list of members
|
8 November 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 30/10/04; full list of members
|
11 August 2004 | Ad 01/05/04--------- £ si [email protected]=267 £ ic 12726/12993 (3 pages) |
22 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Ad 12/02/04--------- £ si [email protected]=12724 £ ic 2/12726 (4 pages) |
8 March 2004 | S-div 12/02/04 (2 pages) |
8 March 2004 | Nc inc already adjusted 12/02/04 (2 pages) |
8 March 2004 | New director appointed (3 pages) |
6 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 March 2004 | Secretary resigned;director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 10 snow hill london EC1A 2AL (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2004 | Company name changed de facto 1094 LIMITED\certificate issued on 05/02/04 (2 pages) |