Company NameWhitfield And Lindsay (Durham) Limited
Company StatusDissolved
Company Number01316850
CategoryPrivate Limited Company
Incorporation Date13 June 1977(46 years, 11 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alan Howd
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(18 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 03 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Snods Farm
Shotley Bridge
County Durham
DH8 9TH
Secretary NameMrs Norma Howd
NationalityBritish
StatusClosed
Appointed05 April 2000(22 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 03 December 2014)
RoleCompany Director
Correspondence AddressNorth Snods Farm
Shotley Bridge
County Durham
DH8 9TH
Director NameAlan Lindsay
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2000)
RoleManager
Correspondence Address64 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMargaret Lindsay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2000)
RoleSecretary
Correspondence AddressMillers Cottage
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Secretary NameAlan Lindsay
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address64 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameDr Adrian John Howd
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2000)
RoleManager
Correspondence Address1 Buston Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2JL
Director NameMrs Maureen Pollard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(21 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2007)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Station Lane
Pelton Fell
Chester Le Street
County Durham
DH2 2RL

Location

Registered AddressBegbies Traynor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

4k at 1Alan Howd
100.00%
Ordinary

Financials

Year2014
Turnover£3,494,896
Gross Profit£1,463,052
Net Worth£798,523
Cash£82
Current Liabilities£980,525

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (6 pages)
3 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
3 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
3 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (6 pages)
3 September 2014Liquidators statement of receipts and payments to 23 July 2014 (6 pages)
20 May 2014Liquidators statement of receipts and payments to 13 January 2014 (5 pages)
20 May 2014Liquidators' statement of receipts and payments to 13 January 2014 (5 pages)
20 May 2014Liquidators' statement of receipts and payments to 13 January 2014 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 13 July 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 13 January 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
18 January 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
14 July 2010Administrator's progress report to 9 July 2010 (20 pages)
14 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
14 July 2010Administrator's progress report to 9 July 2010 (20 pages)
14 July 2010Administrator's progress report to 9 July 2010 (20 pages)
14 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
19 February 2010Administrator's progress report to 30 January 2010 (18 pages)
19 February 2010Administrator's progress report to 30 January 2010 (18 pages)
18 September 2009Result of meeting of creditors (28 pages)
18 September 2009Result of meeting of creditors (28 pages)
17 September 2009Statement of affairs with form 2.14B (8 pages)
17 September 2009Statement of affairs with form 2.14B (8 pages)
29 August 2009Statement of administrator's proposal (30 pages)
29 August 2009Statement of administrator's proposal (30 pages)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Appointment of an administrator (1 page)
8 August 2009Registered office changed on 08/08/2009 from second avenue drum industrial estate barley mow birtley county durham DH2 1AG (1 page)
8 August 2009Registered office changed on 08/08/2009 from second avenue drum industrial estate barley mow birtley county durham DH2 1AG (1 page)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 September 2007Return made up to 01/08/07; full list of members (2 pages)
4 September 2007Return made up to 01/08/07; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 August 2006Return made up to 01/08/06; full list of members (2 pages)
18 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 November 2005Accounts made up to 31 May 2005 (10 pages)
25 November 2005Accounts made up to 31 May 2005 (10 pages)
19 August 2005Return made up to 01/08/05; full list of members (7 pages)
19 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 August 2004Accounts made up to 31 May 2004 (11 pages)
27 August 2004Accounts made up to 31 May 2004 (11 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Accounts made up to 31 May 2003 (11 pages)
19 December 2003Accounts made up to 31 May 2003 (11 pages)
10 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Full accounts made up to 31 May 2002 (11 pages)
23 December 2002Full accounts made up to 31 May 2002 (11 pages)
15 August 2002Return made up to 01/08/02; full list of members (7 pages)
15 August 2002Return made up to 01/08/02; full list of members (7 pages)
27 December 2001Accounts made up to 31 May 2001 (11 pages)
27 December 2001Accounts made up to 31 May 2001 (11 pages)
15 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2001Accounts made up to 31 May 2000 (11 pages)
27 February 2001Accounts made up to 31 May 2000 (11 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned;director resigned (1 page)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
15 October 1999Accounts made up to 31 May 1999 (11 pages)
15 October 1999Accounts made up to 31 May 1999 (11 pages)
18 August 1999Return made up to 01/08/99; full list of members (8 pages)
18 August 1999Return made up to 01/08/99; full list of members (8 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
15 September 1998 (5 pages)
15 September 1998 (5 pages)
6 August 1998Return made up to 01/08/98; no change of members (4 pages)
6 August 1998Return made up to 01/08/98; no change of members (4 pages)
29 September 1997 (5 pages)
29 September 1997 (5 pages)
18 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996 (5 pages)
25 September 1996 (5 pages)
30 August 1996Return made up to 01/08/96; full list of members (6 pages)
30 August 1996Return made up to 01/08/96; full list of members (6 pages)
23 October 1995 (5 pages)
23 October 1995 (5 pages)
17 August 1995Return made up to 01/08/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1995Return made up to 01/08/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
24 January 1993Ad 06/01/93--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
24 January 1993Ad 06/01/93--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
18 July 1978Allotment of shares (2 pages)
18 July 1978Allotment of shares (2 pages)
13 June 1977Incorporation (15 pages)
13 June 1977Incorporation (15 pages)