Background WavePink WaveYellow Wave

WIDETOWER LIMITED (04009436)

WIDETOWER LIMITED (04009436) is a dissolved UK company. incorporated on 7 June 2000. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WIDETOWER LIMITED has been registered for 25 years. Current directors include SAPCOTE, Stuart William.

Company Number
04009436
Status
dissolved
Type
ltd
Incorporated
7 June 2000
Age
25 years
Address
Station House, Sutton Coldfield, B72 1TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAPCOTE, Stuart William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDETOWER LIMITED

WIDETOWER LIMITED is an dissolved company incorporated on 7 June 2000 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WIDETOWER LIMITED was registered 25 years ago.(SIC: 68209)

Status

dissolved

Active since 25 years ago

Company No

04009436

LTD Company

Age

25 Years

Incorporated 7 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 28 November 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 June 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Station House Midland Drive Sutton Coldfield, B72 1TU,

Previous Addresses

First Floor 26-30 High Street Sutton Coldfield West Midlands B72 1UP
From: 10 July 2019To: 19 July 2019
First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP
From: 10 September 2014To: 10 July 2019
87 Camden Street Birmingham West Midlands B1 3DE
From: 7 June 2000To: 10 September 2014
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jun 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SAPCOTE, Stuart William

Active
Midland Drive, Sutton ColdfieldB72 1TU
Born August 1943
Director
Appointed 27 Jul 2000

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Secretary
Appointed 27 Jul 2000
Resigned 25 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2000
Resigned 27 Jul 2000

HANEL, Paul James

Resigned
Pippins Ingleby Road, DerbyDE73 1HT
Born October 1950
Director
Appointed 27 Jul 2000
Resigned 14 May 2009

REYNOLDS, Nigel William

Resigned
38 Burlington Lane, LondonW4 2RR
Born October 1956
Director
Appointed 22 Dec 2003
Resigned 14 May 2009

STRANKS, Andrew

Resigned
12 Siddons Close, LichfieldWS13 7EH
Born April 1965
Director
Appointed 14 Sept 2007
Resigned 14 May 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jun 2000
Resigned 27 Jul 2000

Persons with significant control

1

High Street, Sutton ColdfieldB72 1UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
18 May 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 February 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 July 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 July 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 July 2019
600600
Resolution
9 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Auditors Resignation Company
6 March 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Incorporation Company
7 June 2000
NEWINCIncorporation