Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Secretary Name | Mrs Denise Anne Rudd |
---|---|
Status | Closed |
Appointed | 01 April 2013(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 January 2017) |
Role | Company Director |
Correspondence Address | 39 Hickling Court Meadow Rise Newcastle-Upon- Tyne Tyne & Wear NE5 4SY |
Director Name | Mr Jon Derek Hewitt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meadow Close Farncombe Godalming Surrey GU7 3PS |
Director Name | Mrs Valerie Ann Hewitt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 19 April 2011) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 2 Meadow Close Farncombe Godalming Surrey GU7 3PS |
Secretary Name | Mrs Valerie Ann Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meadow Close Farncombe Godalming Surrey GU7 3PS |
Secretary Name | Christine Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Tracer House Business Innovation Centre Wearfield Sunderland Tyne And Wear SR5 2TA |
Director Name | Mr Martin William Gilchrist |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2011(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tewkesbury Close Byfleet West Byfleet Surrey KT14 7AS |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,452 |
Cash | £433 |
Current Liabilities | £147,089 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2017 | Final Gazette dissolved following liquidation (1 page) |
14 October 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 October 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 18 August 2015 (23 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (23 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (23 pages) |
1 September 2014 | Appointment of a voluntary liquidator (1 page) |
1 September 2014 | Resolutions
|
1 September 2014 | Appointment of a voluntary liquidator (1 page) |
1 September 2014 | Statement of affairs with form 4.19 (7 pages) |
1 September 2014 | Statement of affairs with form 4.19 (7 pages) |
16 August 2014 | Registered office address changed from Tracer House Business Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from Tracer House Business Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 August 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
17 April 2013 | Appointment of Mrs Denise Anne Rudd as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Christine Pearson as a secretary (1 page) |
17 April 2013 | Termination of appointment of Christine Pearson as a secretary (1 page) |
17 April 2013 | Appointment of Mrs Denise Anne Rudd as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Martin Gilchrist as a director (1 page) |
5 April 2013 | Termination of appointment of Martin Gilchrist as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Appointment of Mr Martin William Gilchrist as a director (2 pages) |
22 February 2012 | Appointment of Mr Martin William Gilchrist as a director (2 pages) |
3 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Appointment of Mr Alan Pearson as a director (3 pages) |
25 May 2011 | Termination of appointment of Jon Hewitt as a director (2 pages) |
25 May 2011 | Termination of appointment of Valerie Hewitt as a director (2 pages) |
25 May 2011 | Termination of appointment of Valerie Hewitt as a director (2 pages) |
25 May 2011 | Appointment of Christine Pearson as a secretary (3 pages) |
25 May 2011 | Appointment of Mr Alan Pearson as a director (3 pages) |
25 May 2011 | Appointment of Christine Pearson as a secretary (3 pages) |
25 May 2011 | Termination of appointment of Jon Hewitt as a director (2 pages) |
25 May 2011 | Termination of appointment of Valerie Hewitt as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Valerie Hewitt as a secretary (2 pages) |
25 May 2011 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 25 May 2011 (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
1 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
6 June 2006 | Auditor's resignation (1 page) |
6 June 2006 | Auditor's resignation (1 page) |
4 November 2005 | Return made up to 14/08/05; full list of members (7 pages) |
4 November 2005 | Return made up to 14/08/05; full list of members (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
15 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
2 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
19 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
29 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
29 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (14 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (14 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
15 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
15 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: ashcombe house queen street godalming surrey GU7 1BB (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: ashcombe house queen street godalming surrey GU7 1BB (1 page) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
18 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
18 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 March 1987 | Accounts made up to 31 May 1986 (10 pages) |
9 March 1987 | Accounts made up to 31 May 1986 (10 pages) |
25 January 1986 | Accounts made up to 31 May 1985 (10 pages) |
25 January 1986 | Accounts made up to 31 May 1985 (10 pages) |
28 October 1985 | Accounts made up to 31 May 1983 (4 pages) |
28 October 1985 | Accounts made up to 31 May 1983 (4 pages) |