Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 6ED
Director Name | Peter Anthony Moody |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Canterbury Way Wideopen Newcastle Upon Tyne Tyne And Wear NE13 6JQ |
Director Name | Mr Robert Parkin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Drysdale Court Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7EX |
Secretary Name | Mr Robert Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Drysdale Court Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7EX |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | www.netyrerecycling.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2622216 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gap House Nest Road Gateshead Tyne And Wear NE10 0ES |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,525 |
Cash | £3,510 |
Current Liabilities | £23,967 |
Latest Accounts | 29 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Application to strike the company off the register (3 pages) |
6 July 2015 | Registered office address changed from Unit C1 Morston Quays Stephenson Street Newcastle upon Tyne Tyne and Wear NE28 6UE to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Unit C1 Morston Quays Stephenson Street Newcastle upon Tyne Tyne and Wear NE28 6UE to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Unit C1 Morston Quays Stephenson Street Newcastle upon Tyne Tyne and Wear NE28 6UE to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 June 2015 | Total exemption small company accounts made up to 29 June 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 29 June 2014 (7 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Director's details changed for Peter Anthony Moody on 30 December 2010 (2 pages) |
21 June 2011 | Director's details changed for Garry Harbottle on 30 December 2010 (2 pages) |
21 June 2011 | Director's details changed for Garry Harbottle on 30 December 2010 (2 pages) |
21 June 2011 | Director's details changed for Peter Anthony Moody on 30 December 2010 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
7 August 2009 | Ad 05/06/09-30/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2009 | Ad 05/06/09-30/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2009 | Director appointed robert parkin (2 pages) |
3 June 2009 | Director appointed robert parkin (2 pages) |
3 June 2009 | Director appointed peter anthony moody (2 pages) |
3 June 2009 | Director appointed garry harbottle (2 pages) |
3 June 2009 | Director appointed peter anthony moody (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
3 June 2009 | Appointment terminated director paul graeme (1 page) |
3 June 2009 | Secretary appointed robert parkin (2 pages) |
3 June 2009 | Secretary appointed robert parkin (2 pages) |
3 June 2009 | Director appointed garry harbottle (2 pages) |
3 June 2009 | Appointment terminated director paul graeme (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
1 June 2009 | Incorporation (16 pages) |
1 June 2009 | Incorporation (16 pages) |