Newcastle Upon Tyne
NE15 9RT
Director Name | William Henry Wadds |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Director Name | Trisha Joanne Wadds |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(10 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Director Name | Patricia Wadds |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Secretary Name | Mrs Trisha Joanne Wadds |
---|---|
Status | Closed |
Appointed | 05 March 2010(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 December 2013) |
Role | Company Director |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Director Name | Robert MacDonald Bewick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 26 Princes Meadow Newcastle Upon Tyne Tyne & Wear NE3 4RZ |
Director Name | Gary Wadds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Director Name | Stephen Christopher Wadds |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 14 Northcote Avenue Chapel House Newcastle Upon Tyne NE5 5AN |
Secretary Name | Robert MacDonald Bewick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 26 Princes Meadow Newcastle Upon Tyne Tyne & Wear NE3 4RZ |
Secretary Name | Patricia Allison Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 91 Gibside House Belvedere Gardens, Benton Newcastle Upon Tyne Tyne & Wear NE12 9PG |
Director Name | Patricia Allison Keenan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2004) |
Role | Secretary |
Correspondence Address | 91 Gibside House Belvedere Gardens, Benton Newcastle Upon Tyne Tyne & Wear NE12 9PG |
Secretary Name | Trisha Joanne Wadds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rimside Gardens Longframlington Northumberland NE65 8DE |
Secretary Name | Mr Stephen Charles Thompson |
---|---|
Status | Resigned |
Appointed | 08 October 2009(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Registered Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J M W Aluminium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Termination of appointment of Gary Wadds as a director on 9 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Gary Wadds as a director (1 page) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
24 March 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
30 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Appointment of Mrs Trisha Joanne Wadds as a secretary (1 page) |
5 March 2010 | Termination of appointment of Stephen Thompson as a secretary (1 page) |
5 March 2010 | Termination of appointment of Stephen Thompson as a secretary (1 page) |
5 March 2010 | Appointment of Mrs Trisha Joanne Wadds as a secretary (1 page) |
2 February 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
8 October 2009 | Director's details changed for William Henry Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trevor Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Mr Stephen Charles Thompson as a secretary (1 page) |
8 October 2009 | Director's details changed for William Henry Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patricia Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trevor Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trevor Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Mr Stephen Charles Thompson as a secretary (1 page) |
8 October 2009 | Director's details changed for Gary Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patricia Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Trisha Wadds as a secretary (1 page) |
8 October 2009 | Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Trisha Wadds as a secretary (1 page) |
8 October 2009 | Director's details changed for Patricia Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Henry Wadds on 8 October 2009 (2 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 January 2009 | Accounts for a small company made up to 31 October 2008 (13 pages) |
27 January 2009 | Accounts for a small company made up to 31 October 2008 (13 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from architectural house plummer street newcastle upon tyne tyne & wear NE4 7AB (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from architectural house plummer street newcastle upon tyne tyne & wear NE4 7AB (1 page) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
4 March 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
23 August 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
23 August 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
16 February 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
16 February 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
15 February 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
15 February 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
11 May 2005 | Return made up to 10/05/05; full list of members
|
11 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
9 April 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
9 April 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (9 pages) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
13 June 2002 | Return made up to 10/05/02; full list of members
|
9 April 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
18 September 2001 | Company name changed j m w (aluminium) LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed j m w (aluminium) LIMITED\certificate issued on 18/09/01 (2 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
27 September 2000 | Location of register of members (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Location of register of members (1 page) |
27 September 2000 | New director appointed (2 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
15 May 2000 | Return made up to 10/05/00; full list of members
|
1 June 1999 | Return made up to 10/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 10/05/99; full list of members (8 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: railway street newcastle upon tyne NE4 7BQ (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: railway street newcastle upon tyne NE4 7BQ (1 page) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
5 November 1997 | Company name changed j m w (alluminium) LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed j m w (alluminium) LIMITED\certificate issued on 05/11/97 (2 pages) |
20 August 1997 | Company name changed john M. wadds (alluminium) limit ed\certificate issued on 21/08/97 (2 pages) |
20 August 1997 | Company name changed john M. wadds (alluminium) limit ed\certificate issued on 21/08/97 (2 pages) |
11 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
11 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Return made up to 10/05/96; full list of members (8 pages) |
19 June 1996 | Return made up to 10/05/96; full list of members
|
15 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
15 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 June 1995 | Return made up to 10/05/95; no change of members (6 pages) |
29 June 1995 | Return made up to 10/05/95; no change of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
10 November 1987 | Incorporation (15 pages) |
10 November 1987 | Incorporation (15 pages) |