Company NameH.G. Vasey (Advertising) Limited
Company StatusDissolved
Company Number01097844
CategoryPrivate Limited Company
Incorporation Date22 February 1973(51 years, 2 months ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSean Gordon Vasey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea View House
Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Secretary NameSean Gordon Vasey
NationalityBritish
StatusClosed
Appointed27 September 1993(20 years, 7 months after company formation)
Appointment Duration23 years, 9 months (closed 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea View House
Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameHarold Gordon John Frost Vasey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(21 years, 6 months after company formation)
Appointment Duration22 years, 9 months (closed 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea View Lodge
19 Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameHarold Gordon John Frost Vasey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 1993)
RoleAdvertising Contractor
Country of ResidenceEngland
Correspondence AddressSea View Lodge
19 Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameMr Mark Iain Vasey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address15 Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameMrs Oriel Vasey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea View Lodge
Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Secretary NameMrs Oriel Vasey
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea View Lodge
Sea View Road
Sunderland
Tyne & Wear
SR2 7UP

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£45,467
Cash£20,817
Current Liabilities£110,010

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
22 March 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
24 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (15 pages)
24 March 2016Liquidators statement of receipts and payments to 4 February 2016 (15 pages)
24 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (15 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 March 2015Liquidators statement of receipts and payments to 4 February 2015 (16 pages)
18 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (16 pages)
18 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (16 pages)
18 March 2015Liquidators statement of receipts and payments to 4 February 2015 (16 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
28 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (15 pages)
28 April 2014Liquidators statement of receipts and payments to 4 February 2014 (15 pages)
28 April 2014Liquidators statement of receipts and payments to 4 February 2014 (15 pages)
28 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (15 pages)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Registered office address changed from 11-13 First Avenue Drum Estate Chester Le Street Co.Durham DH2 1AG on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 11-13 First Avenue Drum Estate Chester Le Street Co.Durham DH2 1AG on 18 February 2013 (2 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Statement of affairs with form 4.19 (7 pages)
15 February 2013Statement of affairs with form 4.19 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 501
(5 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 501
(5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 January 2010Director's details changed for Harold Gordon John Frost Vasey on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Harold Gordon John Frost Vasey on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sean Gordon Vasey on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sean Gordon Vasey on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sean Gordon Vasey on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Harold Gordon John Frost Vasey on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 October 2009Purchase of own shares. (1 page)
10 October 2009Purchase of own shares. (1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 January 2007Return made up to 28/12/06; full list of members (3 pages)
12 January 2007Return made up to 28/12/06; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 February 2006Return made up to 28/12/05; full list of members (3 pages)
3 February 2006Return made up to 28/12/05; full list of members (3 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
24 January 2005Return made up to 28/12/04; full list of members (8 pages)
24 January 2005Return made up to 28/12/04; full list of members (8 pages)
22 March 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 March 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 March 2004Return made up to 28/12/03; full list of members (8 pages)
16 March 2004Return made up to 28/12/03; full list of members (8 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
27 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2001Full accounts made up to 31 December 2000 (12 pages)
9 March 2001Full accounts made up to 31 December 2000 (12 pages)
26 January 2001Return made up to 28/12/00; full list of members (7 pages)
26 January 2001Return made up to 28/12/00; full list of members (7 pages)
18 May 2000Full accounts made up to 31 December 1999 (12 pages)
18 May 2000Full accounts made up to 31 December 1999 (12 pages)
27 January 2000Return made up to 28/12/99; full list of members (7 pages)
27 January 2000Return made up to 28/12/99; full list of members (7 pages)
16 August 1999Full accounts made up to 31 December 1998 (12 pages)
16 August 1999Full accounts made up to 31 December 1998 (12 pages)
7 July 1999Auditor's resignation (1 page)
7 July 1999Auditor's resignation (1 page)
12 January 1999Return made up to 28/12/98; full list of members (5 pages)
12 January 1999Return made up to 28/12/98; full list of members (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 December 1996Return made up to 28/12/96; no change of members (4 pages)
15 December 1996Return made up to 28/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 February 1973Incorporation (16 pages)
22 February 1973Incorporation (16 pages)