Company NameWhitward Limited
Company StatusDissolved
Company Number01264772
CategoryPrivate Limited Company
Incorporation Date23 June 1976(47 years, 10 months ago)
Dissolution Date24 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Maguire
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(16 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Yeavering Close
Gosforth
Newcastle Upon Tyne
NE3 4YU
Director NameDr John Rivers
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(30 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 24 July 2013)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address19 Crossfell
Ponteland
NE20 9EA
Director NameChristopher Magnay
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(16 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 May 2010)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Kiln Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QN
Director NameDavid Ian Robson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(16 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 April 2004)
RoleDental Surgeon
Correspondence Address51 Nuneaton Way
The Boltons
Newcastle Upon Tyne
Tyne & Wear
NE5 1QG
Secretary NameChristine Robson
NationalityBritish
StatusResigned
Appointed15 February 1993(16 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address51 Nuneaton Way
The Boltons
Newcastle Upon Tyne
NE5 1QG
Director NameRaj Kumar Sajjanhar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2001)
RoleDental Surgeon
Correspondence Address6 Kingsland
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Secretary NameChristopher Magnay
NationalityBritish
StatusResigned
Appointed29 April 2004(27 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2010)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Kiln Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

4k at £1John Rivers
66.67%
Ordinary
2k at £1Peter Maguire
33.33%
Ordinary

Financials

Year2014
Net Worth£147,466
Cash£151,664
Current Liabilities£4,198

Accounts

Latest Accounts27 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 November

Filing History

24 July 2013Final Gazette dissolved following liquidation (1 page)
24 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Return of final meeting in a members' voluntary winding up (14 pages)
24 April 2013Return of final meeting in a members' voluntary winding up (14 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Declaration of solvency (3 pages)
22 January 2013Declaration of solvency (3 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
20 December 2012Registered office address changed from 443 Lobley Hill Road Gateshead Tyne and Wear NE11 0BT on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 443 Lobley Hill Road Gateshead Tyne and Wear NE11 0BT on 20 December 2012 (1 page)
4 December 2012Total exemption small company accounts made up to 27 November 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 27 November 2012 (6 pages)
28 November 2012Previous accounting period shortened from 30 April 2013 to 27 November 2012 (1 page)
28 November 2012Previous accounting period shortened from 30 April 2013 to 27 November 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 6,000
(4 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 6,000
(4 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
31 January 2011Termination of appointment of Christopher Magnay as a secretary (2 pages)
31 January 2011Termination of appointment of Christopher Magnay as a secretary (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 December 2010Termination of appointment of Christopher Magnay as a director (2 pages)
3 December 2010Termination of appointment of Christopher Magnay as a director (2 pages)
10 March 2010Director's details changed for John Rivers on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Peter Maguire on 1 October 2009 (2 pages)
10 March 2010Director's details changed for John Rivers on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Peter Maguire on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Christopher Magnay on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Christopher Magnay on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Peter Maguire on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Christopher Magnay on 1 October 2009 (2 pages)
10 March 2010Director's details changed for John Rivers on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 13/02/09; no change of members (5 pages)
20 May 2009Return made up to 13/02/09; no change of members (5 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2008Return made up to 13/02/08; full list of members (7 pages)
17 July 2008Return made up to 13/02/08; full list of members (7 pages)
16 July 2008Director appointed john rivers (2 pages)
16 July 2008Director appointed john rivers (2 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 May 2007Return made up to 13/02/07; full list of members (7 pages)
9 May 2007Return made up to 13/02/07; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Return made up to 13/02/06; full list of members (7 pages)
1 March 2006Return made up to 13/02/06; full list of members (7 pages)
21 March 2005Return made up to 13/02/05; full list of members (7 pages)
21 March 2005Return made up to 13/02/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 March 2004Return made up to 13/02/04; full list of members (8 pages)
11 March 2004Return made up to 13/02/04; full list of members (8 pages)
7 March 2003Return made up to 13/02/03; full list of members (8 pages)
7 March 2003Return made up to 13/02/03; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (8 pages)
19 February 2002Return made up to 13/02/02; full list of members (8 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
7 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 February 2001Return made up to 13/02/01; full list of members (8 pages)
16 February 2001Return made up to 13/02/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 15/02/00; full list of members (8 pages)
2 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
13 March 1999Return made up to 15/02/99; no change of members (4 pages)
13 March 1999Return made up to 15/02/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 March 1998Return made up to 15/02/98; full list of members (6 pages)
19 March 1998Return made up to 15/02/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1997Return made up to 15/02/97; full list of members (6 pages)
3 March 1997Return made up to 15/02/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 February 1996Return made up to 15/02/96; no change of members (4 pages)
27 February 1996Return made up to 15/02/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
7 March 1995Return made up to 15/02/95; no change of members (4 pages)
7 March 1995Return made up to 15/02/95; no change of members (4 pages)