Company NameWall Here Limited
Company StatusDissolved
Company Number00519170
CategoryPrivate Limited Company
Incorporation Date30 April 1953(71 years ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameJ.Dinning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julie Cowie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(38 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 24 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Beadnell Close
Chester Le Street
County Durham
DH2 3JP
Director NameMr William Stewart Cowie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(38 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 24 February 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Beadnell Close
Chester Le Street
County Durham
DH2 3JP
Secretary NameMrs Julie Cowie
NationalityBritish
StatusClosed
Appointed22 March 1992(38 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beadnell Close
Chester Le Street
County Durham
DH2 3JP

Location

Registered Address22 Whitworth Terrace
Spennymoor
County Durham
DL16 7LD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Shareholders

6k at £1Spennymoor Enterprise Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,829,692
Cash£1,076,208
Current Liabilities£812,392

Accounts

Latest Accounts19 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
6 October 2014Registered office address changed from Mayfield Medical Centre Park Road Jarrow Tyne and Wear NE32 5SE to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Mayfield Medical Centre Park Road Jarrow Tyne and Wear NE32 5SE to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Mayfield Medical Centre Park Road Jarrow Tyne and Wear NE32 5SE to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD on 6 October 2014 (1 page)
1 July 2014Company name changed J.dinning LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed J.dinning LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
9 April 2014Total exemption small company accounts made up to 19 July 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 19 July 2013 (5 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 6,002
(5 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 6,002
(5 pages)
3 February 2014Previous accounting period extended from 31 May 2013 to 19 July 2013 (1 page)
3 February 2014Previous accounting period extended from 31 May 2013 to 19 July 2013 (1 page)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Mr William Stewart Cowie on 22 March 2011 (2 pages)
15 April 2011Director's details changed for Mrs Julie Cowie on 22 March 2011 (2 pages)
15 April 2011Director's details changed for Mrs Julie Cowie on 22 March 2011 (2 pages)
15 April 2011Director's details changed for Mr William Stewart Cowie on 22 March 2011 (2 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 June 2009Return made up to 22/03/09; no change of members (6 pages)
3 June 2009Return made up to 22/03/09; no change of members (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 April 2008Return made up to 22/03/08; no change of members (7 pages)
30 April 2008Return made up to 22/03/08; no change of members (7 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 May 2007Return made up to 22/03/07; full list of members (7 pages)
23 May 2007Return made up to 22/03/07; full list of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 March 2006Return made up to 22/03/06; full list of members (7 pages)
27 March 2006Return made up to 22/03/06; full list of members (7 pages)
26 April 2005Return made up to 22/03/05; full list of members (7 pages)
26 April 2005Return made up to 22/03/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (5 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (5 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
10 June 2004Return made up to 22/03/04; full list of members (7 pages)
10 June 2004Return made up to 22/03/04; full list of members (7 pages)
1 April 2004 (7 pages)
1 April 2004 (7 pages)
3 June 2003Return made up to 22/03/03; full list of members (7 pages)
3 June 2003Return made up to 22/03/03; full list of members (7 pages)
3 April 2003 (6 pages)
3 April 2003 (6 pages)
2 May 2002Return made up to 22/03/02; full list of members (6 pages)
2 May 2002Return made up to 22/03/02; full list of members (6 pages)
22 March 2002 (6 pages)
22 March 2002 (6 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
3 April 2001 (6 pages)
3 April 2001 (6 pages)
11 April 2000Return made up to 22/03/00; full list of members (6 pages)
11 April 2000Return made up to 22/03/00; full list of members (6 pages)
4 April 2000 (6 pages)
4 April 2000 (6 pages)
13 May 1999Return made up to 22/03/99; no change of members (4 pages)
13 May 1999Return made up to 22/03/99; no change of members (4 pages)
19 March 1999 (6 pages)
19 March 1999 (6 pages)
29 May 1998Return made up to 22/03/98; no change of members (4 pages)
29 May 1998Return made up to 22/03/98; no change of members (4 pages)
25 February 1998 (6 pages)
25 February 1998 (6 pages)
21 April 1997Return made up to 22/03/97; full list of members (6 pages)
21 April 1997Return made up to 22/03/97; full list of members (6 pages)
20 March 1997 (5 pages)
20 March 1997 (5 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
11 April 1996Return made up to 22/03/96; no change of members (4 pages)
11 April 1996Return made up to 22/03/96; no change of members (4 pages)
23 January 1996 (6 pages)
23 January 1996 (6 pages)
18 April 1995Return made up to 22/03/95; no change of members (4 pages)
18 April 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 March 1994Return made up to 22/03/94; full list of members (5 pages)
30 March 1994Return made up to 22/03/94; full list of members (5 pages)
22 March 1993Return made up to 22/03/93; no change of members (4 pages)
22 March 1993Return made up to 22/03/93; no change of members (4 pages)
31 March 1992Return made up to 22/03/92; no change of members (4 pages)
31 March 1992Return made up to 22/03/92; no change of members (4 pages)
22 May 1991Return made up to 13/03/91; full list of members (7 pages)
22 May 1991Return made up to 13/03/91; full list of members (7 pages)
20 April 1990Return made up to 22/03/90; full list of members (4 pages)
20 April 1990Return made up to 22/03/90; full list of members (4 pages)
21 September 1989Return made up to 26/04/89; full list of members (4 pages)
21 September 1989Return made up to 26/04/89; full list of members (4 pages)
7 September 1988Return made up to 04/05/88; full list of members (4 pages)
7 September 1988Return made up to 04/05/88; full list of members (4 pages)
3 August 1987Return made up to 30/03/87; full list of members (4 pages)
3 August 1987Return made up to 30/03/87; full list of members (4 pages)
8 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
8 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)