Company NameA.W.P.S. Limited
Company StatusDissolved
Company Number02409035
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr George Alan Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(2 years after company formation)
Appointment Duration27 years, 2 months (closed 09 October 2018)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address182 Park Road
Hartlepool
TS26 9LW
Director NameDawn McNamara
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(4 years, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 09 October 2018)
RoleCommercial Director
Correspondence Address7 Beechfield
Coulby Newham
Middlesbrough
Cleveland
TS8 0TY
Director NameMr Martyn Wright
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(4 years, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 09 October 2018)
RoleCreative Director
Correspondence Address182 Park Road
Hartlepool
Cleveland
TS26 9LW
Director NameMrs Joan Wright
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1993(4 years, 4 months after company formation)
Appointment Duration24 years, 10 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Park Road
Hartlepool
Cleveland
TS26 9LW
Director NameKeith Thomas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1994(5 years, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 09 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Church Street
Hartlepool
TS24 7DN
Secretary NameKeith Thomas
NationalityBritish
StatusClosed
Appointed08 September 1994(5 years, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 09 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Church Street
Hartlepool
TS24 7DN
Secretary NameMrs Joan Wright
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Park Road
Hartlepool
Cleveland
TS26 9LW

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)