Company NameWallcoatings North East Limited
Company StatusDissolved
Company Number03512696
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameAnn Common
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFoulmartlaw Farm
Whalton
Morpeth
Northumberland
NE61 3TZ
Director NameGilbert Andrew Common
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFoulmartlaw Farm
Whalton
Morpeth
Northumberland
NE61 3TZ
Secretary NameAnn Common
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFoulmartlaw Farm
Whalton
Morpeth
Northumberland
NE61 3TZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£105,790
Current Liabilities£110,892

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 April 2005Return made up to 18/02/05; full list of members (8 pages)
29 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
17 June 2004Return made up to 18/02/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 18/02/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 18/02/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 February 2000Return made up to 18/02/00; full list of members (6 pages)
10 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1999Accounts for a small company made up to 31 March 1999 (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 March 1999Return made up to 18/02/99; full list of members (6 pages)
26 May 1998Ad 26/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 May 1998Registered office changed on 10/05/98 from: regent house 235-241 regent street london W1R 8PS (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Director resigned (1 page)
18 February 1998Incorporation (16 pages)