Whitley Bay
Tyne And Wear
NE26 1QW
Director Name | Mr David Ward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mrs Diane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bideford Gardens Whitley Bay Tyne And Wear NE26 1QW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | alignedsolutions.co.uk |
---|
Registered Address | Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Mr David Ward 75.00% Ordinary |
---|---|
250 at £1 | Mrs Diane Ward 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,334 |
Cash | £1 |
Current Liabilities | £13,701 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 March 1997 | Delivered on: 2 April 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
6 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Termination of appointment of David Ward as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of David Ward as a director on 30 March 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 April 2016 | Registered office address changed from Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 14 Bideford Gardens Whitley Bay Tyne and Wear NE26 1QW to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 14 Bideford Gardens Whitley Bay Tyne and Wear NE26 1QW to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 May 2015 | Termination of appointment of Diane Ward as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Diane Ward as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Diane Ward as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Diane Ward as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Diane Ward as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Diane Ward as a secretary on 1 May 2015 (1 page) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Secretary's details changed for Diane Ward on 30 March 2012 (1 page) |
30 March 2012 | Director's details changed for Diane Ward on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr David Ward on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr David Ward on 30 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Diane Ward on 30 March 2012 (1 page) |
30 March 2012 | Director's details changed for Diane Ward on 30 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Registered office address changed from 1 Armstrong Prestwick Park Ponteland Northumberland NE209SJ England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 1 Armstrong Prestwick Park Ponteland Northumberland NE209SJ England on 25 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Silverlink Newcastle-upon-Tyne NE289NZ England on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Silverlink Newcastle-upon-Tyne NE289NZ England on 26 April 2011 (1 page) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Director's details changed for Diane Ward on 20 March 2011 (2 pages) |
20 March 2011 | Director's details changed for Diane Ward on 20 March 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Director's details changed for Diane Ward on 23 March 2010 (2 pages) |
7 April 2010 | Registered office address changed from the Fabriam Centre Atmel Way Silverlink Tyne & Wear NE28 9NZ on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for David Ward on 23 March 2010 (2 pages) |
7 April 2010 | Registered office address changed from the Fabriam Centre Atmel Way Silverlink Tyne & Wear NE28 9NZ on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Diane Ward on 23 March 2010 (2 pages) |
7 April 2010 | Registered office address changed from the Fabriam Centre Atmel Way Silverlink Tyne & Wear NE28 9NZ on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for David Ward on 23 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Diane Ward on 23 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Diane Ward on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Return made up to 06/03/05; full list of members
|
23 June 2005 | Return made up to 06/03/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 14 bideford gardens whitley bay tyne & wear NE26 1QW (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 14 bideford gardens whitley bay tyne & wear NE26 1QW (1 page) |
6 October 2004 | Company name changed wansbeck consultancy LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed wansbeck consultancy LIMITED\certificate issued on 06/10/04 (2 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
1 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members
|
9 March 2000 | Return made up to 06/03/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 9 brook street whitley bay tyne & wear NE26 1AF (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 9 brook street whitley bay tyne & wear NE26 1AF (1 page) |
13 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 March 1998 | Return made up to 06/03/98; full list of members
|
25 March 1998 | Return made up to 06/03/98; full list of members
|
20 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 127 marine avenue whitley bay newcastle tyne & wear NE26 3LW (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 127 marine avenue whitley bay newcastle tyne & wear NE26 3LW (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
2 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: kingston house back lane riccall york north yorkshire YO4 6PT (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: kingston house back lane riccall york north yorkshire YO4 6PT (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
6 March 1997 | Incorporation (20 pages) |
6 March 1997 | Incorporation (20 pages) |