Company NameWardincome Limited
Company StatusDissolved
Company Number02764573
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 5 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarian Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 27 March 2001)
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence Address60 Henshaw Place
Fenham
Newcastle Upon Tyne
NE5 2HL
Director NameJohn Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2001)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address60 Henshaw Place
Newcastle Upon Tyne
Tyne & Wear
NE5 2HL
Secretary NameJohn Taylor
NationalityBritish
StatusClosed
Appointed14 January 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2001)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address60 Henshaw Place
Newcastle Upon Tyne
Tyne & Wear
NE5 2HL
Director NameGordon Davison
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 1995)
RoleInsurance Consultant
Correspondence Address32 Crosby Gardens
Gateshead
Tyne & Wear
NE9 6NJ
Director NameMargaret De Betham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address3 Aidan Walk
Gosforth
Newcastle Upon Tyne
NE3 1AX
Secretary NameMargaret De Betham
NationalityBritish
StatusResigned
Appointed14 December 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 1998)
RoleSecretary
Correspondence Address3 Aidan Walk
Gosforth
Newcastle Upon Tyne
NE3 1AX
Director NameLisa Thornhill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 14 January 1999)
RoleSecretary
Correspondence Address114 Lancaster Drive
Hadrian Park
Wallsend
NE28 9TF
Secretary NameLisa Thornhill
NationalityBritish
StatusResigned
Appointed12 February 1998(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 14 January 1999)
RoleSecretary
Correspondence Address114 Lancaster Drive
Hadrian Park
Wallsend
NE28 9TF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address60 Henshaw Place
Fenham
Newcastle Upon Tyne
NE5 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
24 October 2000Application for striking-off (1 page)
22 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
11 December 1998Return made up to 13/11/98; full list of members (6 pages)
2 November 1998Accounts made up to 31 December 1997 (7 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Return made up to 13/11/97; full list of members (6 pages)
24 February 1998Secretary resigned (1 page)
4 December 1997Accounts made up to 31 December 1996 (10 pages)
23 June 1997Director resigned (1 page)
6 February 1997Return made up to 13/11/96; no change of members (4 pages)
4 November 1996Accounts made up to 31 December 1995 (8 pages)
22 March 1996Accounts made up to 31 December 1994 (8 pages)
23 January 1996Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 1996Registered office changed on 23/01/96 from: 32 crosby gardens gateshead tyne & wear NE9 6NJ (1 page)