Company NameOrmesby Hardware Limited
Company StatusDissolved
Company Number00929756
CategoryPrivate Limited Company
Incorporation Date29 March 1968(56 years, 1 month ago)
Dissolution Date2 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Paul Martin Wordsworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration29 years, 1 month (closed 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lune Street
Saltburn
Saltburn By The Sea
Cleveland
TS12 1JU
Director NameMr Peter Anthony Wordsworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(29 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 The Avenue
Middlesbrough
Cleveland
TS5 6QU
Secretary NameMr Peter Anthony Wordsworth
NationalityBritish
StatusClosed
Appointed07 June 1999(31 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 The Avenue
Middlesbrough
Cleveland
TS5 6QU
Director NameMrs Margaret Wood
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleCounter Assistant
Correspondence Address14 Orchard Road
Linthorpe
Middlesbrough
Cleveland
TS5 5PL
Director NameMr Wilfred Kenneth Wood
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleHardware Retailer
Correspondence Address14 Orchard Road
Linthorpe
Middlesbrough
Cleveland
TS5 5PL
Director NameMr John Richard Martin Wordsworth
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 1999)
RoleHardware Retailer
Correspondence Address24 Cleveland Close
Ormesby
Middlesbrough
Cleveland
TS7 9BX
Director NameMrs Mary Joyce Wordsworth
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 1999)
RoleCounter Assistant
Correspondence Address24 Cleveland Close
Ormesby
Middlesbrough
Cleveland
TS7 9BX
Secretary NameMr Paul Martin Wordsworth
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lune Street
Saltburn
Saltburn By The Sea
Cleveland
TS12 1JU

Contact

Websitepostoffice.co.uk

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

3.5k at £1Mr Paul Martin Wordsworth
25.00%
Ordinary
3.5k at £1Peter Anthony Wordsworth
25.00%
Ordinary
2k at £1Mr John R. Wordsworth
14.29%
Ordinary
2k at £1Mrs Mary Joyce Wordsworth
14.29%
Ordinary
1.5k at £1Mrs Diane Elizabeth Wordsworth
10.71%
Ordinary
1.5k at £1Mrs Jane Alison Wordsworth
10.71%
Ordinary

Financials

Year2014
Net Worth£127,525
Cash£4,573
Current Liabilities£38,805

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2021Final Gazette dissolved following liquidation (1 page)
2 November 2020Return of final meeting in a members' voluntary winding up (18 pages)
2 March 2020Liquidators' statement of receipts and payments to 25 January 2020 (20 pages)
5 March 2019Liquidators' statement of receipts and payments to 25 January 2019 (20 pages)
8 March 2018Liquidators' statement of receipts and payments to 25 January 2018 (19 pages)
21 February 2017Appointment of a voluntary liquidator (1 page)
21 February 2017Appointment of a voluntary liquidator (1 page)
13 February 2017Registered office address changed from 4a Cargo Fleet Lane Ormesby Middlesbrough TS3 0LW to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 4a Cargo Fleet Lane Ormesby Middlesbrough TS3 0LW to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 13 February 2017 (2 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
(2 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
(2 pages)
9 February 2017Declaration of solvency (3 pages)
9 February 2017Declaration of solvency (3 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 September 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (3 pages)
28 September 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 14,000
(6 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 14,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 14,000
(6 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 14,000
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14,000
(6 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14,000
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 January 2010Director's details changed for Mr Paul Martin Wordsworth on 15 December 2009 (2 pages)
9 January 2010Director's details changed for Peter Anthony Wordsworth on 15 December 2009 (2 pages)
9 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
9 January 2010Director's details changed for Mr Paul Martin Wordsworth on 15 December 2009 (2 pages)
9 January 2010Director's details changed for Peter Anthony Wordsworth on 15 December 2009 (2 pages)
9 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 January 2008Return made up to 15/12/07; full list of members (3 pages)
16 January 2008Return made up to 15/12/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 January 2007Return made up to 15/12/06; full list of members (3 pages)
9 January 2007Return made up to 15/12/06; full list of members (3 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 January 2006Return made up to 15/12/05; full list of members (8 pages)
20 January 2006Return made up to 15/12/05; full list of members (8 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 15/12/04; full list of members (8 pages)
13 January 2005Return made up to 15/12/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 January 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 January 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 January 2003Return made up to 15/12/02; full list of members (8 pages)
10 January 2003Return made up to 15/12/02; full list of members (8 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 February 2002Return made up to 15/12/01; full list of members (7 pages)
12 February 2002Return made up to 15/12/01; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
26 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
11 January 1999Return made up to 15/12/98; no change of members (4 pages)
11 January 1999Return made up to 15/12/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 15/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 15/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 1998£ ic 14000/12671 15/12/97 £ sr 1329@1=1329 (7 pages)
7 January 1998£ ic 14000/12671 15/12/97 £ sr 1329@1=1329 (7 pages)
7 May 1997£ ic 17000/14000 05/04/97 £ sr 3000@1=3000 (3 pages)
7 May 1997£ ic 20000/17000 05/04/97 £ sr 3000@1=3000 (3 pages)
7 May 1997£ ic 17000/14000 05/04/97 £ sr 3000@1=3000 (3 pages)
7 May 1997£ ic 20000/17000 05/04/97 £ sr 3000@1=3000 (3 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Return made up to 15/12/96; no change of members (6 pages)
5 February 1997Return made up to 15/12/96; no change of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (8 pages)
4 December 1996Full accounts made up to 31 January 1996 (8 pages)
11 December 1995Return made up to 15/12/95; full list of members (8 pages)
11 December 1995Return made up to 15/12/95; full list of members (8 pages)
1 December 1995Full accounts made up to 31 January 1995 (8 pages)
1 December 1995Full accounts made up to 31 January 1995 (8 pages)
26 March 1968Memorandum and Articles of Association (11 pages)
26 March 1968Memorandum and Articles of Association (11 pages)