Company NameWhickham Cottage Nursery Limited
Company StatusDissolved
Company Number02120622
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Kevin Graham Northey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration24 years, 1 month (closed 22 December 2015)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCressbrook
Storrs Park
Bowness On Windermere
Cumbria
LA23 3JG
Secretary NameJean Northey
NationalityBritish
StatusClosed
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration24 years, 1 month (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCressbrook
Storrs Park
Bowness On Windermere
Cumbria
LA23 3JG
Director NameEmma Northey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(19 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 22 December 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 The Wills Building Wills Oval
Newcastle Upon Tyne
NE7 7RG
Director NameMr Malcolm James Northey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address4 Washingwell Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QW

Contact

Websitewww.whickhampractice.nhs.uk
Telephone0191 4885555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kevin Graham Northey
100.00%
Ordinary

Financials

Year2014
Net Worth-£329,434
Cash£524
Current Liabilities£295,802

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved following liquidation (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
22 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
2 March 2015Liquidators statement of receipts and payments to 22 December 2014 (17 pages)
2 March 2015Liquidators' statement of receipts and payments to 22 December 2014 (17 pages)
2 March 2015Liquidators' statement of receipts and payments to 22 December 2014 (17 pages)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 January 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 5 January 2014 (2 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-12-23
(1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Statement of affairs with form 4.19 (9 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Statement of affairs with form 4.19 (9 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 November 2010Director's details changed for Emma Northey on 29 November 2010 (2 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Emma Northey on 29 November 2010 (2 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 November 2009Director's details changed for Emma Northey on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Emma Northey on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Kevin Graham Northey on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Kevin Graham Northey on 25 November 2009 (2 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 November 2008Return made up to 30/10/08; full list of members (3 pages)
13 November 2008Return made up to 30/10/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 December 2007Return made up to 30/10/07; full list of members (2 pages)
5 December 2007Return made up to 30/10/07; full list of members (2 pages)
14 November 2007Particulars of mortgage/charge (6 pages)
14 November 2007Particulars of mortgage/charge (6 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
11 December 2006Return made up to 30/10/06; full list of members (2 pages)
11 December 2006Return made up to 30/10/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 30/10/05; full list of members (2 pages)
28 March 2006Return made up to 30/10/05; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 November 2004Return made up to 30/10/04; full list of members (6 pages)
19 November 2004Return made up to 30/10/04; full list of members (6 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
31 October 2002Return made up to 30/10/02; full list of members (7 pages)
31 October 2002Return made up to 30/10/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
30 November 2001Return made up to 30/10/01; full list of members (6 pages)
30 November 2001Return made up to 30/10/01; full list of members (6 pages)
1 November 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
1 November 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
15 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 October 2000Return made up to 30/10/00; full list of members (6 pages)
30 October 2000Return made up to 30/10/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 November 1999Return made up to 30/10/99; full list of members (6 pages)
19 November 1999Return made up to 30/10/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
4 December 1998Return made up to 30/10/98; full list of members (5 pages)
4 December 1998Return made up to 30/10/98; full list of members (5 pages)
23 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 December 1997Return made up to 30/10/97; no change of members (4 pages)
9 December 1997Return made up to 30/10/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 July 1996 (12 pages)
12 May 1997Full accounts made up to 31 July 1996 (12 pages)
10 February 1997Director's particulars changed (1 page)
10 February 1997Return made up to 30/10/96; no change of members (4 pages)
10 February 1997Director's particulars changed (1 page)
10 February 1997Secretary's particulars changed (1 page)
10 February 1997Secretary's particulars changed (1 page)
10 February 1997Return made up to 30/10/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 July 1995 (10 pages)
22 May 1996Full accounts made up to 31 July 1995 (10 pages)
16 November 1995Director's particulars changed (2 pages)
16 November 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 April 1987Certificate of Incorporation (1 page)
7 April 1987Incorporation (15 pages)
7 April 1987Incorporation (15 pages)
7 April 1987Certificate of Incorporation (1 page)