Company NameWengain Limited
Company StatusDissolved
Company Number00861630
CategoryPrivate Limited Company
Incorporation Date15 October 1965(58 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NameGeorge Hall (Sales) Limited

Business Activity

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

Directors

Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(42 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House
Hever
Edenbridge
Kent
TN8 7NH
Secretary NameMr Michael Robert Leather
NationalityBritish
StatusClosed
Appointed07 January 2008(42 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Newhouse Road
Esh Winning
County Durham
DH7 9LQ
Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleDental Hygenist
Country of ResidenceUnited Kingdom
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Director NameChristopher Donald Dane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 October 2003)
RoleCompany Director
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Secretary NameMaurice Walter Back
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address66 Crescent Road
Billericay
Essex
CM12 0HU
Secretary NamePeter James Whitechurch
NationalityBritish
StatusResigned
Appointed01 December 1994(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Dale Cottages
Tangier Lane Frant
Tunbridge Wells
East Sussex
TN3 9HE
Secretary NameFrank Quinn
NationalityBritish
StatusResigned
Appointed30 June 1998(32 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address4 Berber Road
London
SW11 6RZ
Director NameDeborah Mary Rich
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2002)
RoleChemical Trading
Correspondence Address2 Brickyard Cottages
Redwall Lane, Hunton
Maidstone
Kent
ME15 0RJ
Director NamePatrick Donald Dane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(38 years after company formation)
Appointment Duration3 years (resigned 27 November 2006)
RoleChairman
Correspondence AddressForge House
Hever
Edenbridge
Kent
TN8 7NH
Secretary NameMr John Anthony Pearson
NationalityBritish
StatusResigned
Appointed31 March 2004(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameMr David Brown Manning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(39 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Hanley Swan
Worcester
WR8 0EF
Secretary NameFintan McGrath
NationalityBritish
StatusResigned
Appointed31 August 2005(39 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressTanglewood, Roughpark
Ballykaleen
Letterkenny
County Donegal
Irish
Secretary NameMr Michael Robert Leather
NationalityBritish
StatusResigned
Appointed17 January 2007(41 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Newhouse Road
Esh Winning
County Durham
DH7 9LQ
Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(41 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Newhouse Road
Esh Winning
County Durham
DH7 9LQ
Secretary NameMr Karl Peach
NationalityBritish
StatusResigned
Appointed28 August 2007(41 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PT
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2007(41 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 January 2008)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered Address17th Floor
Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10k at £1Dane & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 10,000
(4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 10,000
(4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (13 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (13 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 17 February 2011 (1 page)
17 February 2011Registered office address changed from C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 17 February 2011 (1 page)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Amber Isobel Mary Dane on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Amber Isobel Mary Dane on 31 December 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 October 2008Accounts made up to 31 March 2008 (5 pages)
1 April 2008Director appointed amber isobel mary dane (2 pages)
1 April 2008Director appointed amber isobel mary dane (2 pages)
19 March 2008Return made up to 31/12/07; no change of members (7 pages)
19 March 2008Return made up to 31/12/07; no change of members (7 pages)
18 March 2008Registered office changed on 18/03/2008 from lisle lane ely cambrideshire CB7 4AS (1 page)
18 March 2008Appointment Terminated Secretary karl peach (1 page)
18 March 2008Appointment terminated secretary osborne secretaries LIMITED (1 page)
18 March 2008Appointment Terminated Director michael leather (1 page)
18 March 2008Appointment terminated director michael leather (1 page)
18 March 2008Appointment Terminated Secretary osborne secretaries LIMITED (1 page)
18 March 2008Secretary appointed michael robert leather (2 pages)
18 March 2008Registered office changed on 18/03/2008 from lisle lane ely cambrideshire CB7 4AS (1 page)
18 March 2008Appointment terminated secretary karl peach (1 page)
18 March 2008Secretary appointed michael robert leather (2 pages)
12 October 2007Accounts made up to 31 March 2007 (4 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o leathers LLP 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o leathers LLP 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (4 pages)
19 July 2007New director appointed (4 pages)
9 March 2007Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
9 March 2007Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page)
5 February 2007Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page)
2 February 2007Accounts made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
25 May 2006Return made up to 31/12/05; full list of members (7 pages)
25 May 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2006Accounts made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 November 2004Accounts made up to 31 March 2004 (5 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 August 2004Accounts made up to 31 March 2003 (5 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Director resigned (1 page)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2003Accounts made up to 31 March 2002 (4 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 30 March 2001 (4 pages)
31 January 2002Accounts made up to 30 March 2001 (4 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Accounts made up to 31 March 2000 (2 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Accounts made up to 27 March 1999 (2 pages)
19 January 2000Accounts for a dormant company made up to 27 March 1999 (2 pages)
22 October 1999Company name changed george hall (sales) LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed george hall (sales) LIMITED\certificate issued on 25/10/99 (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
4 November 1998Accounts made up to 31 March 1998 (2 pages)
4 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 September 1997Accounts made up to 31 March 1997 (2 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 November 1996Accounts made up to 31 March 1996 (2 pages)
19 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Accounts made up to 31 March 1995 (2 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)