Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 7HP
Director Name | Mrs Eileen Webster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Trent View Keadby Scunthorpe North Lincolnshire DN17 3DR |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2009) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Redburn House Reburn Rd Westerhope Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
1 at £1 | Hilary Stafford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,025 |
Cash | £64,510 |
Current Liabilities | £42,772 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Application to strike the company off the register (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 August 2011 | Registered office address changed from 12 Hoults Yard Walker Rd Byker Newcastle upon Tyne Tyne & Wear NE6 2HL on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 12 Hoults Yard Walker Rd Byker Newcastle upon Tyne Tyne & Wear NE6 2HL on 25 August 2011 (1 page) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
8 April 2011 | Amended total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Registered office address changed from Office 12 Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from Office 12 Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from Office 12 Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Office 12 Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 11 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 5 February 2010 (2 pages) |
29 October 2009 | Termination of appointment of Axholme Secretaries Limited as a secretary (2 pages) |
29 October 2009 | Termination of appointment of Axholme Secretaries Limited as a secretary (2 pages) |
13 September 2009 | Secretary appointed axholme secretaries LIMITED (1 page) |
13 September 2009 | Appointment terminated director eileen webster (1 page) |
13 September 2009 | Appointment Terminated Director eileen webster (1 page) |
13 September 2009 | Secretary appointed axholme secretaries LIMITED (1 page) |
20 August 2009 | Director appointed hilary stafford (1 page) |
20 August 2009 | Director appointed hilary stafford (1 page) |
12 May 2009 | Company name changed my chamilia LIMITED\certificate issued on 14/05/09 (2 pages) |
12 May 2009 | Company name changed my chamilia LIMITED\certificate issued on 14/05/09 (2 pages) |
7 April 2009 | Incorporation (10 pages) |
7 April 2009 | Incorporation (10 pages) |