Company NameWard Hadaway (Employees) Limited
Company StatusDissolved
Company Number02924462
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameHoodco 448 Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameIan Howard Collinson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 04 March 2003)
RoleSolicitor
Correspondence Address32 Balmoral Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YH
Director NameMr David Douglass
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 04 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNursery House
Bradley Hall
Wylam
Northumberland
NE41 8JL
Secretary NameIan Howard Collinson
NationalityBritish
StatusClosed
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 04 March 2003)
RoleSolicitor
Correspondence Address32 Balmoral Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YH
Director NameMr Nigel Jamie Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(2 years, 10 months after company formation)
Appointment Duration6 years (closed 04 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsford
3 Linden Avenue Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4HD
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameGregory Michael Fish
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
10 October 2002Application for striking-off (1 page)
7 May 2002Return made up to 29/04/02; full list of members (7 pages)
3 April 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
4 May 2001Return made up to 29/04/01; full list of members (7 pages)
28 December 2000Accounts for a medium company made up to 30 September 2000 (14 pages)
24 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Accounts for a medium company made up to 30 September 1999 (14 pages)
22 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 March 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 May 1998Return made up to 29/04/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 April 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne tyne and wear NE1 6LJ (1 page)
15 July 1996Return made up to 29/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 May 1995Return made up to 29/04/95; full list of members (6 pages)