Company NameR.L.Wade & Son Limited
Company StatusDissolved
Company Number00699899
CategoryPrivate Limited Company
Incorporation Date2 August 1961(62 years, 8 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLilian Alma Wade
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(30 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address12 Watling Road
Bishop Auckland
County Durham
DL14 6RP
Director NameMichael Wade
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(30 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Bishop Auckland
County Durham
DL14 6XS
Secretary NameDorothy Cook
NationalityBritish
StatusClosed
Appointed01 January 1996(34 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address19 Challener Way
St Helen Auckland
Bishop Auckland
County Durham
DL14 9EH
Director NameBasil Wade
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Watling Road
Bishop Auckland
County Durham
DL14 6RP
Secretary NameMichael Wade
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Bishop Auckland
County Durham
DL14 6XS

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£200,503
Cash£86
Current Liabilities£361,231

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 February 2008Receiver ceasing to act (1 page)
29 June 2006Receiver's abstract of receipts and payments (2 pages)
12 July 2005Receiver's abstract of receipts and payments (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne tyne and wear NE2 1QQ (1 page)
10 August 2004Receiver's abstract of receipts and payments (2 pages)
1 July 2003Receiver's abstract of receipts and payments (3 pages)
2 July 2002Receiver's abstract of receipts and payments (3 pages)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
7 December 1999Receiver's abstract of receipts and payments (3 pages)
7 December 1999Receiver's abstract of receipts and payments (3 pages)
25 August 1998Statement of affairs (15 pages)
11 September 1997Administrative Receiver's report (6 pages)
4 August 1997Registered office changed on 04/08/97 from: leslie st st helens auckland bishop auckland durham DL14 9JB (1 page)
30 June 1997Appointment of receiver/manager (1 page)
29 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 November 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 November 1995Return made up to 30/11/95; no change of members (4 pages)
28 November 1994Return made up to 30/11/94; full list of members (5 pages)