Company NameWilfred Armstrong & Sons Limited
Company StatusDissolved
Company Number00620845
CategoryPrivate Limited Company
Incorporation Date11 February 1959(65 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Wilfred Armstrong
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(32 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Crest
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LU
Director NameMr Joseph Alan Armstrong
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(32 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 02 May 2017)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address19 Seaton Place
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HQ
Director NameMrs Olive Armstrong
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(32 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 16 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank Top
Prestwick Village Ponteland
Newcastle-Upon-Tyne
NE20 9TX
Secretary NameMrs Olive Armstrong
NationalityBritish
StatusResigned
Appointed14 October 1991(32 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank Top
Prestwick Village Ponteland
Newcastle-Upon-Tyne
NE20 9TX
Director NameJean Robson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(46 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Underwood Grove
Cramlington
Northumberland
NE23 3UT

Location

Registered Address1 Pinetree Centre, Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

5k at £1Executors Of Estate Of Mr W. Armstrong
99.00%
Ordinary
50 at £1Olive Armstrong
1.00%
Ordinary

Financials

Year2014
Net Worth£5,000
Cash£5,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 January 2006Delivered on: 25 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property at 14 rotherfield close cramlington northumberland t/n ND16282 ND68852.
Outstanding
20 January 2006Delivered on: 25 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land and garage premises at prestwick village prestwick northumberland.
Outstanding
29 June 1966Delivered on: 5 July 1966
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage and land at prestwich village, northumberland.
Outstanding
15 November 1963Delivered on: 29 November 1963
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property goodwill present and future including uncalled capital. (See doc.10 For other details).
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
9 December 2016Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016 (1 page)
9 December 2016Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016 (1 page)
20 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Termination of appointment of Jean Robson as a director on 3 December 2014 (1 page)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(4 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(4 pages)
10 September 2015Termination of appointment of Jean Robson as a director on 3 December 2014 (1 page)
22 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(5 pages)
22 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(5 pages)
22 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Termination of appointment of Olive Armstrong as a director (1 page)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,000
(5 pages)
11 September 2013Termination of appointment of Olive Armstrong as a secretary (1 page)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,000
(5 pages)
11 September 2013Termination of appointment of Olive Armstrong as a secretary (1 page)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,000
(5 pages)
11 September 2013Termination of appointment of Olive Armstrong as a director (1 page)
20 May 2013Registered office address changed from C/O C/O P.G. Anderson & Co 1 Front Street Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6ES England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O C/O P.G. Anderson & Co 1 Front Street Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6ES England on 20 May 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
23 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
23 October 2010Director's details changed for Mr John Wilfred Armstrong on 31 August 2010 (2 pages)
23 October 2010Director's details changed for Jean Robson on 31 August 2010 (2 pages)
23 October 2010Director's details changed for Mrs Olive Armstrong on 31 August 2010 (2 pages)
23 October 2010Director's details changed for Jean Robson on 31 August 2010 (2 pages)
23 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
23 October 2010Director's details changed for Mr Joseph Alan Armstrong on 31 August 2010 (2 pages)
23 October 2010Director's details changed for Mr Joseph Alan Armstrong on 31 August 2010 (2 pages)
23 October 2010Director's details changed for Mrs Olive Armstrong on 31 August 2010 (2 pages)
23 October 2010Director's details changed for Mr John Wilfred Armstrong on 31 August 2010 (2 pages)
18 October 2010Registered office address changed from 2-6 Condercum Road Benwell Newcastle Tyne & Wear NE4 9JH on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 2-6 Condercum Road Benwell Newcastle Tyne & Wear NE4 9JH on 18 October 2010 (1 page)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
3 November 2008Return made up to 04/09/08; full list of members (4 pages)
3 November 2008Return made up to 04/09/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
20 August 2008Amended accounts made up to 31 December 2006 (1 page)
20 August 2008Amended accounts made up to 31 December 2006 (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 October 2007Return made up to 04/09/07; no change of members (8 pages)
27 October 2007Return made up to 04/09/07; no change of members (8 pages)
9 October 2006Return made up to 04/09/06; full list of members (8 pages)
9 October 2006Return made up to 04/09/06; full list of members (8 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 September 2005Return made up to 04/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2005Return made up to 04/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 September 2005Registered office changed on 06/09/05 from: bank top garage prestwick village ponteland newcastle upon tyne NE20 9TX (1 page)
6 September 2005Registered office changed on 06/09/05 from: bank top garage prestwick village ponteland newcastle upon tyne NE20 9TX (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 October 2001Return made up to 07/10/01; full list of members (7 pages)
26 October 2001Return made up to 07/10/01; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
30 October 2000Return made up to 07/10/00; full list of members (7 pages)
30 October 2000Return made up to 07/10/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 November 1999Return made up to 07/10/99; full list of members (7 pages)
4 November 1999Return made up to 07/10/99; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 November 1998Return made up to 07/10/98; full list of members (6 pages)
2 November 1998Return made up to 07/10/98; full list of members (6 pages)
18 March 1998Full accounts made up to 31 December 1997 (7 pages)
18 March 1998Full accounts made up to 31 December 1997 (7 pages)
17 October 1997Return made up to 07/10/97; no change of members (4 pages)
17 October 1997Return made up to 07/10/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (6 pages)
20 October 1996Return made up to 14/10/96; no change of members (4 pages)
20 October 1996Return made up to 14/10/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)