Company NameNorman Ward Limited
Company StatusDissolved
Company Number00208115
CategoryPrivate Limited Company
Incorporation Date28 August 1925(98 years, 8 months ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRonald Bamborough
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(66 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 18 March 2016)
RoleRetired Lecturer
Correspondence Address26 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Director NameMr John James Bamborough
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(67 years, 8 months after company formation)
Appointment Duration22 years, 11 months (closed 18 March 2016)
RoleSecretary
Correspondence Address3 Burnham Grove
East Boldon
Tyne & Wear
NE36 0DU
Secretary NameMr John James Bamborough
NationalityBritish
StatusClosed
Appointed12 September 1996(71 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 18 March 2016)
RoleSecretary
Correspondence Address3 Burnham Grove
East Boldon
Tyne & Wear
NE36 0DU
Director NameDavid Mitchell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(66 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2001)
RoleGeneral Manager
Correspondence Address9 Burnaby Drive
Ryton
Tyne & Wear
NE40 3BN
Director NameJames Ian Ward
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(66 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 1996)
RoleMedical Representative
Correspondence Address24 Corbiere Close
Doxford Park
Sunderland
Tyne & Wear
SR3 2SP
Secretary NameRonald Bamborough
NationalityBritish
StatusResigned
Appointed04 October 1991(66 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address26 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

311 at 1Jonathan Thomas Tunney Thompson
6.91%
Cumulative Preferenc
1.3k at 1John James Bamborough
28.65%
Cumulative Preferenc
1.2k at 1Jonathan Thomas Tunney Thompson
26.37%
Ordinary
584 at 1John James Bamborough
12.97%
Ordinary
542 at 1Ms Dorothy Bamborough
12.04%
Ordinary
500 at 1Ronald Bamborough
11.11%
Ordinary
88 at 1Ms Dorothy Bamborough
1.95%
Cumulative Preferenc

Financials

Year2014
Net Worth-£92,008
Cash£7,258
Current Liabilities£529,132

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
18 December 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
3 March 2015Liquidators statement of receipts and payments to 14 February 2015 (6 pages)
3 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (6 pages)
3 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (6 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
3 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (12 pages)
3 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (12 pages)
3 March 2014Liquidators statement of receipts and payments to 14 February 2014 (12 pages)
3 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (11 pages)
3 April 2013Liquidators statement of receipts and payments to 14 February 2013 (11 pages)
3 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (11 pages)
23 February 2012Administrator's progress report to 15 February 2012 (14 pages)
23 February 2012Administrator's progress report to 15 February 2012 (14 pages)
15 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 November 2011Administrator's progress report to 10 November 2011 (13 pages)
16 November 2011Administrator's progress report to 10 November 2011 (13 pages)
13 July 2011Result of meeting of creditors (5 pages)
13 July 2011Result of meeting of creditors (5 pages)
23 June 2011Statement of administrator's proposal (26 pages)
23 June 2011Statement of administrator's proposal (26 pages)
22 June 2011Notice of completion of voluntary arrangement (6 pages)
22 June 2011Notice of completion of voluntary arrangement (6 pages)
20 May 2011Appointment of an administrator (1 page)
20 May 2011Appointment of an administrator (1 page)
18 May 2011Registered office address changed from Unit 8 Boldon Business Park Boldon Tyne and Wear NE35 9PZ on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Unit 8 Boldon Business Park Boldon Tyne and Wear NE35 9PZ on 18 May 2011 (2 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Registered office address changed from 26 Hunter Close East Boldon Tyne & Wear NE36 0TB England on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 26 Hunter Close East Boldon Tyne & Wear NE36 0TB England on 21 September 2010 (2 pages)
6 September 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 September 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2010Registered office address changed from Dukesway Team Valley Gateshead NE11 0PZ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Dukesway Team Valley Gateshead NE11 0PZ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Dukesway Team Valley Gateshead NE11 0PZ on 9 March 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Return made up to 04/09/09; full list of members (5 pages)
4 September 2009Return made up to 04/09/09; full list of members (5 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 September 2008Return made up to 06/09/08; full list of members (5 pages)
16 September 2008Return made up to 06/09/08; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 September 2007Return made up to 06/09/07; full list of members (3 pages)
27 September 2007Return made up to 06/09/07; full list of members (3 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
16 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 06/09/06; full list of members (3 pages)
26 October 2006Return made up to 06/09/06; full list of members (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 06/09/05; full list of members (8 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 06/09/05; full list of members (8 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
16 September 2004Return made up to 06/09/04; full list of members (8 pages)
16 September 2004Return made up to 06/09/04; full list of members (8 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 October 2003Return made up to 22/09/03; full list of members (8 pages)
3 October 2003Return made up to 22/09/03; full list of members (8 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 September 2002Return made up to 22/09/02; full list of members (8 pages)
27 September 2002Return made up to 22/09/02; full list of members (8 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
22 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 1999Return made up to 22/09/99; full list of members (8 pages)
27 September 1999Return made up to 22/09/99; full list of members (8 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 September 1998Return made up to 28/09/98; no change of members (4 pages)
29 September 1998Return made up to 28/09/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 October 1997Return made up to 28/09/97; full list of members (6 pages)
7 October 1997Return made up to 28/09/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 October 1996Return made up to 28/09/96; no change of members (4 pages)
16 October 1996Return made up to 28/09/96; no change of members (4 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
13 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 November 1995Return made up to 28/09/95; full list of members (6 pages)
16 November 1995Return made up to 28/09/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
3 September 1990£ ic 6000/4503 29/06/90 £ sr 1497@1=1497 (1 page)
3 September 1990£ ic 6000/4503 29/06/90 £ sr 1497@1=1497 (1 page)
2 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1982Memorandum and Articles of Association (13 pages)
18 March 1982Memorandum and Articles of Association (13 pages)
28 November 1969Allotment of shares (3 pages)
28 November 1969Allotment of shares (3 pages)