Company NameW.H. - Promation Ltd
Company StatusDissolved
Company Number02275829
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 9 months ago)
Dissolution Date26 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel John Hall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 26 July 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Birchwood Close
Beamish
Stanley
DH9 0SN
Director NameMr David Miller Weir
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 26 July 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Broom Court
Springwell Village
Gateshead
Tyne & Wear
NE9 7SZ
Director NameChristopher Ian Hope
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 26 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea 82 Cleveland Avenue
Darlington
County Durham
DL3 7BE
Director NameMr Graham Neil Lawrence
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 26 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Redruth Gardens
Gateshead
Tyne & Wear
NE9 6XW
Secretary NameMr Graham Neil Lawrence
NationalityBritish
StatusClosed
Appointed01 February 2001(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 26 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Redruth Gardens
Gateshead
Tyne & Wear
NE9 6XW
Secretary NameMr David Miller Weir
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broom Court
Springwell Village
Gateshead
Tyne & Wear
NE9 7SZ
Director NameGeorge Logan Hogg
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2003)
RoleField Operations Director
Correspondence Address6 Houndlaw Park
Eyemouth
Berwickshire
TD14 5DA
Scotland

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£464,542
Cash£315
Current Liabilities£851,146

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
26 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
15 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
19 November 2004Administrator's progress report (4 pages)
12 May 2004Result of meeting of creditors (3 pages)
12 May 2004Statement of affairs (22 pages)
19 April 2004Registered office changed on 19/04/04 from: 9 belmont industrial estate belmont durham co durham DH1 1TN (1 page)
15 April 2004Statement of administrator's proposal (9 pages)
1 April 2004Appointment of an administrator (1 page)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 March 2003Director resigned (1 page)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 30 September 1999 (8 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 June 2000New director appointed (2 pages)
16 May 2000Ad 06/04/00--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
16 May 2000Nc inc already adjusted 06/04/00 (2 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Particulars of mortgage/charge (4 pages)
30 July 1999Full accounts made up to 30 September 1998 (11 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Secretary's particulars changed;director's particulars changed (2 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Registered office changed on 05/02/97 from: 9 belmont industrial estate belmont durham DH1 1TN (1 page)
4 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
9 November 1989Ad 20/09/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 July 1988Incorporation (12 pages)