Wideopen
Newcastle Upon Tyne
NE13 6AL
Secretary Name | Ms Joanne Grainger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | 7 Brinkburn Avenue Cramlington Northumberland NE23 6TB |
Secretary Name | Donna Marie Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Gorslands Way Gosport Portsmouth Hampshire PO13 0EB |
Registered Address | 03-01 Baltimore House Abbott's Hill Baltic Business Quarter Gateshead Tyne And Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | Joanne Grainger 50.00% Ordinary |
---|---|
1 at £1 | Malcolm Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769 |
Cash | £22,880 |
Current Liabilities | £37,720 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-03-14
|
1 March 2011 | Registered office address changed from 2 Kingsway House Kingsway Gateshead NE11 0HW on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 2 Kingsway House Kingsway Gateshead NE11 0HW on 1 March 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 June 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Joanne Grainger on 1 October 2009 (1 page) |
1 June 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Malcolm Harper on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Joanne Grainger on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Malcolm Harper on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 7 December 2008 with a full list of shareholders (3 pages) |
9 March 2010 | Annual return made up to 7 December 2008 with a full list of shareholders (3 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from number 3 kingsway house kingsway team valley trading estate gateshead tyne and wear NE11 0HW (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 07/12/07; change of members
|
17 May 2007 | Return made up to 07/12/06; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: westmorland business centre 41-43 westmorland road newcastle upon tyne tyne & wear NE1 4EH (1 page) |
7 December 2005 | Incorporation (14 pages) |