Company NameThe Widget Works Limited
Company StatusDissolved
Company Number03788184
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Joseph Harris
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Newton
Stocksfield
Northumberland
NE43 7UL
Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Secretary NameMr Sunil Mehra
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
23 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
11 July 2000Return made up to 11/06/00; full list of members (6 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Incorporation (18 pages)