Company NameL W Technical (Northern) Limited
DirectorsPaul Ainsley and Kenneth Linge
Company StatusDissolved
Company Number02518492
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(9 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameJohn Elliott
NationalityBritish
StatusCurrent
Appointed06 April 2001(10 years, 9 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(10 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1993)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameCl Engineer Jack Albert Harmsworth
Date of BirthNovember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 October 1991)
RoleChartered Engineer
Correspondence Address37 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Director NameGeorge William Hunter Hook
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1993)
RoleElectrical Engineer
Correspondence Address5 Woodmans Way Fellside Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TR
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameGail Valerie Giles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 September 1999)
RoleFinancial Controller
Correspondence Address6 Peppercorn Court
Newcastle Upon Tyne
Tyne & Wear
NE1 3HD

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2004Registered office changed on 14/10/04 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Declaration of solvency (3 pages)
14 July 2004Return made up to 04/07/04; full list of members (7 pages)
1 June 2004Accounts made up to 31 December 2003 (5 pages)
22 July 2003Return made up to 04/07/03; full list of members (7 pages)
21 July 2003Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 April 2003Accounts made up to 31 December 2002 (5 pages)
15 October 2002Accounts made up to 31 December 2001 (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
18 July 2001Return made up to 04/07/01; full list of members (6 pages)
19 June 2001New director appointed (4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
26 September 2000Accounts made up to 31 December 1999 (5 pages)
25 July 2000Return made up to 04/07/00; full list of members (6 pages)
27 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
19 July 1999Return made up to 04/07/99; no change of members (6 pages)
12 April 1999Accounts made up to 31 December 1998 (5 pages)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
27 July 1998Accounts made up to 31 March 1998 (5 pages)
21 May 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page)
5 August 1997Return made up to 04/07/97; full list of members (7 pages)
31 July 1997Accounts made up to 31 March 1997 (5 pages)
25 September 1996Accounts made up to 31 March 1996 (5 pages)
6 August 1996Return made up to 04/07/96; full list of members (6 pages)
5 July 1995Accounts made up to 31 March 1995 (5 pages)
2 October 1990Memorandum and Articles of Association (7 pages)