Company NameWolf New Media Limited
Company StatusDissolved
Company Number03696069
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 9 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 Bernard Stephen Cook
Date of BirthMay 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameStephen Michael Grant
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCreative Consultant
Correspondence Address15 Taunton Road
Lee
London
SE12 8PQ
Director NameNicholas John Marshall Young
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
8-12 Montpellior Parade
Harrogate
HG1 2TJ
Secretary NameNicholas John Marshall Young
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
8-12 Montpellior Parade
Harrogate
HG1 2TJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1st Floor The Tower
4th Avenue Hornbeam Park
Harrogate
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£1,295
Current Liabilities£1,295

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
19 September 2003Application for striking-off (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
7 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2003Return made up to 15/01/03; full list of members (8 pages)
29 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 February 2000Return made up to 15/01/00; full list of members (7 pages)
2 June 1999New director appointed (2 pages)
25 March 1999Ad 15/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 January 1999Secretary resigned (1 page)
15 January 1999Incorporation (17 pages)