Company NameWide Options Limited
Company StatusDissolved
Company Number03414837
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid John Lines
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 18 December 2001)
RoleSales Executive
Correspondence AddressTemple Manor 2 Field End Garth
Leeds
Yorkshire
LS15 0QQ
Secretary NameIan Cawthorne
NationalityBritish
StatusClosed
Appointed15 August 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 18 December 2001)
RoleSales Executive
Correspondence Address23
Station Road Darton
Barnsley
South Yorkshire
S75 5HT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Horwarth Clark Whitehill
North Lane House 9b North Lane
Headingley Leeds
LS6 3HG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,009
Cash£42
Current Liabilities£9,051

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
11 October 2000Return made up to 30/07/00; full list of members (6 pages)
12 August 1999Return made up to 30/07/99; no change of members (4 pages)
6 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 September 1998Return made up to 05/08/98; full list of members
  • 363(287) ‐ Registered office changed on 30/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1997Director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997£ nc 100/100000 15/08/97 (1 page)
22 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
5 August 1997Incorporation (8 pages)