Company NameLakeside Network Solutions Ltd
Company StatusDissolved
Company Number06445725
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)
Previous Name2WG Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Edmund Blench
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Webb Gardens
Wardley
Gateshead
Tyne And Wear
NE10 8EH
Director NameMr Peter Anthony Birkett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sudbury
Marton-In-Cleveland
Middlesbrough
Cleveland
TS8 9XZ
Director NameKathrin Blench
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webb Gardens
Wardley
Gateshead
Tyne And Wear
NE10 8EH
Director NameFrank Joseph Mohan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Sudbury
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XZ
Director NameMrs Rita Marie Mohan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sudbury
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XZ
Secretary NameKathrin Blench
NationalityGerman
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webb Gardens
Wardley
Gateshead
Tyne And Wear
NE10 8EH

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth-£62,016
Cash£395
Current Liabilities£105,948

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
12 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
22 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
16 February 2015Liquidators' statement of receipts and payments to 12 November 2014 (17 pages)
16 February 2015Liquidators' statement of receipts and payments to 12 November 2014 (17 pages)
16 February 2015Liquidators statement of receipts and payments to 12 November 2014 (17 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Administrator's progress report to 13 November 2013 (1 page)
10 December 2013Administrator's progress report to 13 November 2013 (1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 May 2013Notice of extension of period of Administration (1 page)
24 May 2013Administrator's progress report to 25 April 2013 (13 pages)
24 May 2013Administrator's progress report to 25 April 2013 (13 pages)
24 May 2013Notice of extension of period of Administration (1 page)
24 December 2012Administrator's progress report to 12 December 2012 (13 pages)
24 December 2012Administrator's progress report to 12 December 2012 (13 pages)
20 August 2012Notice of deemed approval of proposals (1 page)
20 August 2012Notice of deemed approval of proposals (1 page)
31 July 2012Statement of administrator's proposal (24 pages)
31 July 2012Statement of administrator's proposal (24 pages)
19 June 2012Termination of appointment of Kathrin Blench as a director (1 page)
19 June 2012Termination of appointment of Kathrin Blench as a director (1 page)
19 June 2012Appointment of an administrator (1 page)
19 June 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 19 June 2012 (2 pages)
19 June 2012Appointment of an administrator (1 page)
27 January 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(6 pages)
27 January 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(6 pages)
27 January 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 June 2011Appointment of Mr Peter Anthony Birkett as a director (2 pages)
15 June 2011Termination of appointment of Kathrin Blench as a secretary (1 page)
15 June 2011Appointment of Mr Peter Anthony Birkett as a director (2 pages)
15 June 2011Termination of appointment of Kathrin Blench as a secretary (1 page)
21 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2010Registered office address changed from 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 January 2010Director's details changed for Kathrin Blench on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edmund Blench on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edmund Blench on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edmund Blench on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Kathrin Blench on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Kathrin Blench on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 June 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
4 June 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
10 December 2008Return made up to 05/12/08; full list of members (4 pages)
10 December 2008Return made up to 05/12/08; full list of members (4 pages)
2 July 2008Appointment terminated director rita mohan (1 page)
2 July 2008Appointment terminated director frank mohan (1 page)
2 July 2008Appointment terminated director rita mohan (1 page)
2 July 2008Appointment terminated director frank mohan (1 page)
28 December 2007Company name changed 2WG LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed 2WG LIMITED\certificate issued on 28/12/07 (2 pages)
5 December 2007Incorporation (15 pages)
5 December 2007Incorporation (15 pages)