Company NameW.W. Sones Jnr. Limited
Company StatusDissolved
Company Number01362229
CategoryPrivate Limited Company
Incorporation Date11 April 1978(46 years ago)
Dissolution Date6 November 2010 (13 years, 5 months ago)
Previous NameMitpeth Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Walter Sones
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 06 November 2010)
RoleCompany Director
Correspondence AddressWoodlands
Langleywood
Langley Moor
Co Durham
DH7 8LQ
Secretary NameElsie Sones
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 06 November 2010)
RoleCompany Director
Correspondence AddressWoodlands
Langleywood
Langley Moor
Co Durham
DH7 8LQ

Location

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

Financials

Year2014
Net Worth£171,385
Cash£67,849
Current Liabilities£457,750

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2010Final Gazette dissolved following liquidation (1 page)
6 August 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
6 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
4 April 2008Receiver's abstract of receipts and payments to 3 November 2008 (2 pages)
4 April 2008Notice of ceasing to act as receiver or manager (1 page)
4 April 2008Receiver's abstract of receipts and payments to 3 November 2008 (2 pages)
4 April 2008Notice of ceasing to act as receiver or manager (1 page)
4 April 2008Receiver's abstract of receipts and payments to 3 November 2008 (2 pages)
28 February 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
28 February 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
2 January 2008Receiver's abstract of receipts and payments (2 pages)
2 January 2008Receiver's abstract of receipts and payments (2 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
1 March 2007Liquidators' statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Receiver's abstract of receipts and payments (2 pages)
8 January 2007Receiver's abstract of receipts and payments (2 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators' statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators' statement of receipts and payments (5 pages)
8 December 2005Receiver's abstract of receipts and payments (2 pages)
8 December 2005Receiver's abstract of receipts and payments (2 pages)
26 August 2005Liquidators' statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators' statement of receipts and payments (5 pages)
16 November 2004Receiver's abstract of receipts and payments (2 pages)
16 November 2004Receiver's abstract of receipts and payments (2 pages)
24 August 2004Liquidators' statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Receiver ceasing to act (1 page)
11 May 2004Receiver ceasing to act (1 page)
8 March 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators' statement of receipts and payments (5 pages)
10 November 2003Receiver's abstract of receipts and payments (2 pages)
10 November 2003Receiver's abstract of receipts and payments (2 pages)
22 August 2003Liquidators' statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators' statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
6 November 2002Receiver's abstract of receipts and payments (2 pages)
6 November 2002Receiver's abstract of receipts and payments (2 pages)
21 March 2002Registered office changed on 21/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
21 March 2002Registered office changed on 21/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
8 March 2002Appointment of a voluntary liquidator (1 page)
8 March 2002Appointment of a voluntary liquidator (1 page)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2002Statement of affairs (18 pages)
5 March 2002Statement of affairs (18 pages)
15 November 2001Receiver's abstract of receipts and payments (2 pages)
15 November 2001Receiver's abstract of receipts and payments (2 pages)
15 November 2000Receiver's abstract of receipts and payments (2 pages)
15 November 2000Receiver's abstract of receipts and payments (2 pages)
11 February 2000Administrative Receiver's report (6 pages)
11 February 2000Administrative Receiver's report (6 pages)
21 November 1999Registered office changed on 21/11/99 from: rosebay road littleburn industrial estate langley moor county durham DH7 8HQ (1 page)
21 November 1999Registered office changed on 21/11/99 from: rosebay road littleburn industrial estate langley moor county durham DH7 8HQ (1 page)
15 November 1999Appointment of receiver/manager (1 page)
15 November 1999Appointment of receiver/manager (1 page)
29 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
30 November 1998Return made up to 24/11/98; no change of members (4 pages)
30 November 1998Return made up to 24/11/98; no change of members (4 pages)
23 December 1997Return made up to 04/12/97; full list of members (6 pages)
23 December 1997Return made up to 04/12/97; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
2 January 1997Return made up to 17/12/96; no change of members (4 pages)
2 January 1997Return made up to 17/12/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Particulars of mortgage/charge (7 pages)
2 July 1996Particulars of mortgage/charge (7 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)