THEM WIFIES

Register to unlock more data on OkredoRegister

THEM WIFIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02385089

Incorporation date

15/05/1989

Size

-

Contacts

Registered address

Registered address

C/O E A JOHNSON, 85 Appletree Gardens, Walkerville, Newcastle Upon Tyne, Tyne & Wear NE6 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1989)
dot icon29/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/06/2016
Voluntary strike-off action has been suspended
dot icon25/04/2016
First Gazette notice for voluntary strike-off
dot icon18/04/2016
Application to strike the company off the register
dot icon15/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/08/2015
Registered office address changed from Room 2a, Floor 2 Broadacre House Market Street Newcastle upon Tyne NE1 6HQ to C/O C/O E a Johnson 85 Appletree Gardens Walkerville Newcastle upon Tyne Tyne & Wear NE6 4SU on 2015-08-24
dot icon02/08/2015
Annual return made up to 2015-07-22 no member list
dot icon01/04/2015
Registered office address changed from Floor 2 British India House Carliol Square Newcastle upon Tyne NE1 6UF to Room 2a, Floor 2 Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 2015-04-02
dot icon28/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-22 no member list
dot icon11/12/2013
Termination of appointment of Michaela Martin as a director
dot icon11/12/2013
Termination of appointment of Susan Tarr as a director
dot icon04/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-22 no member list
dot icon11/09/2012
Second filing of AP01 previously delivered to Companies House
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-18 no member list
dot icon17/07/2012
Director's details changed for Mary Veronica Addison on 2012-07-18
dot icon12/07/2012
Appointment of Miss Catherine Sarah Hindle as a director
dot icon12/07/2012
Appointment of Mrs Elizabeth Anne Elliot as a director
dot icon10/05/2012
Appointment of Mrs Vanessa Armstrong as a director
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/07/2011
Annual return made up to 2011-07-03 no member list
dot icon15/03/2011
Termination of appointment of Alison Robson as a director
dot icon21/11/2010
Termination of appointment of Suzanne Moffitt as a director
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Ms Fiona Mary Ellis as a director
dot icon08/07/2010
Annual return made up to 2010-07-03 no member list
dot icon08/07/2010
Director's details changed for Alison Dorothy Robson on 2010-07-03
dot icon08/07/2010
Director's details changed for Michaela Dawn Martin on 2010-07-03
dot icon08/07/2010
Director's details changed for Ms Suzanne Moffitt on 2010-07-03
dot icon08/07/2010
Director's details changed for Mary Veronica Addison on 2010-07-03
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/07/2009
Annual return made up to 03/07/09
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Annual return made up to 03/07/08
dot icon22/07/2008
Director appointed ms suzanne moffitt
dot icon21/09/2007
Partial exemption accounts made up to 2007-03-31
dot icon22/07/2007
Annual return made up to 03/07/07
dot icon22/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon09/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Annual return made up to 03/07/06
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon26/07/2005
Annual return made up to 03/07/05
dot icon19/07/2005
New director appointed
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon21/07/2004
Annual return made up to 03/07/04
dot icon03/06/2004
Director resigned
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon14/07/2003
Annual return made up to 03/07/03
dot icon26/06/2003
Director resigned
dot icon06/11/2002
New director appointed
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Annual return made up to 03/07/02
dot icon13/05/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
Annual return made up to 03/07/01
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon14/09/2000
New director appointed
dot icon03/09/2000
Director resigned
dot icon03/09/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon01/08/2000
Annual return made up to 03/07/00
dot icon22/05/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Annual return made up to 03/07/99
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon16/07/1998
Annual return made up to 03/07/98
dot icon13/11/1997
Full accounts made up to 1997-03-31
dot icon14/09/1997
Annual return made up to 03/07/97
dot icon14/09/1997
New director appointed
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Annual return made up to 03/07/96
dot icon10/10/1995
New director appointed
dot icon27/09/1995
Annual return made up to 03/07/95
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon03/07/1995
Full accounts made up to 1995-03-31
dot icon05/09/1994
Full accounts made up to 1994-03-31
dot icon18/08/1994
New director appointed
dot icon06/08/1994
Annual return made up to 03/07/94
dot icon11/10/1993
Annual return made up to 03/07/93
dot icon11/10/1993
New secretary appointed
dot icon11/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon07/10/1993
Secretary resigned
dot icon07/10/1993
Director resigned
dot icon07/10/1993
Director resigned
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon10/09/1992
Full accounts made up to 1992-03-31
dot icon20/08/1992
Annual return made up to 03/07/92
dot icon22/07/1992
New director appointed
dot icon22/07/1992
Director resigned
dot icon22/07/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon24/09/1991
Director resigned
dot icon23/07/1991
Full accounts made up to 1991-03-31
dot icon23/07/1991
Annual return made up to 31/03/91
dot icon22/05/1991
New director appointed
dot icon08/04/1991
Director resigned
dot icon12/11/1990
Director resigned
dot icon29/07/1990
Full accounts made up to 1990-03-31
dot icon16/07/1990
Annual return made up to 03/07/90
dot icon28/06/1990
Director resigned
dot icon28/06/1990
Director's particulars changed
dot icon12/02/1990
New director appointed
dot icon12/02/1990
New director appointed
dot icon29/01/1990
Secretary's particulars changed
dot icon15/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Elizabeth Ann
Secretary
26/04/1999 - Present
-
Addison, Veronica
Secretary
30/09/1993 - 26/04/1999
-
Elliott, Elizabeth Anne
Director
15/11/2011 - Present
5
Ellis, Fiona Mary
Director
06/09/2010 - Present
10
Alevroyianni, Carol Anne
Director
12/08/2002 - 10/01/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THEM WIFIES

THEM WIFIES is an(a) Dissolved company incorporated on 15/05/1989 with the registered office located at C/O E A JOHNSON, 85 Appletree Gardens, Walkerville, Newcastle Upon Tyne, Tyne & Wear NE6 4SU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THEM WIFIES?

toggle

THEM WIFIES is currently Dissolved. It was registered on 15/05/1989 and dissolved on 29/08/2016.

Where is THEM WIFIES located?

toggle

THEM WIFIES is registered at C/O E A JOHNSON, 85 Appletree Gardens, Walkerville, Newcastle Upon Tyne, Tyne & Wear NE6 4SU.

What does THEM WIFIES do?

toggle

THEM WIFIES operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for THEM WIFIES?

toggle

The latest filing was on 29/08/2016: Final Gazette dissolved via voluntary strike-off.