Company NameThe Wide Format Group Limited
Company StatusDissolved
Company Number08155207
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Michael Mackie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 10h Wilsons Park, Monsall Road
Manchester
M40 8WN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameJames Bernard Armstrong Haskins
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 10h Wilsons Park, Monsall Road
Manchester
M40 8WN

Contact

Telephone0845 8350202
Telephone regionUnknown

Location

Registered AddressUnit 10h Wilsons Park, Monsall Road
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1
Current Liabilities£2

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
20 May 2015Termination of appointment of James Haskins as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of James Haskins as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of James Haskins as a director on 1 May 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
18 September 2012Registered office address changed from C/O a1 Card & Stationery Ltd Unit 10H Wilsons Park Monsall Road Manchester M40 8WN United Kingdom on 18 September 2012 (1 page)
18 September 2012Appointment of Philip Mackie as a director (2 pages)
18 September 2012Appointment of James Haskins as a director (2 pages)
18 September 2012Appointment of Philip Mackie as a director (2 pages)
18 September 2012Appointment of James Haskins as a director (2 pages)
18 September 2012Registered office address changed from C/O a1 Card & Stationery Ltd Unit 10H Wilsons Park Monsall Road Manchester M40 8WN United Kingdom on 18 September 2012 (1 page)
24 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 July 2012Incorporation (20 pages)
24 July 2012Incorporation (20 pages)
24 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)