Company NameWaygood Gallery Limited
Company StatusDissolved
Company Number03786203
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameHelen Marie Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleVisual Artist
Country of ResidenceEngland
Correspondence Address6 Tynemouth Place
North Shields
Tyne & Wear
NE30 4BJ
Director NameMs Esther Salamon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish,American
StatusClosed
Appointed06 September 2002(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 27 March 2012)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address18 Sunnygill Terrace
Greenside
Ryton
NE40 4LE
Secretary NameHelen Marie Smith
NationalityBritish
StatusClosed
Appointed06 September 2002(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 27 March 2012)
RoleArtist
Country of ResidenceEngland
Correspondence Address6 Tynemouth Place
North Shields
Tyne & Wear
NE30 4BJ
Director NameMr Ivor Robert Stolliday
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 27 March 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address28 The Bank
Barnard Castle
County Durham
DL12 8PQ
Director NameHelen Ann Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 March 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address58 Front Street
Tynemouth
Tyne And Wear
NE30 4BX
Director NameMr Michael Henry Brown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Cottage High Callerton
Ponteland
Newcastle Upon Tyne
NE20 9TT
Director NameJulie Scott Crawshaw
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleArts Manager
Correspondence Address101 Osborne Court
Osborne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 1LE
Director NameMr Paul Alexander Stone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleVisual Artist
Country of ResidenceUnited Kingdom
Correspondence Address34 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameMr Paul Alexander Stone
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameGeorge French
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2002)
RoleArtist
Correspondence Address36 Lime Street
Byker
Newcastle
NE1 2PQ
Director NameMrs Clymene Amelia Christoforou
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 June 2010)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Gilesgate
Hexham
Northumberland
NE46 3QF
Director NameCarol McGuigan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 2008)
RoleWriter Tutor
Correspondence Address56 Dunn Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 1AZ
Director NameWendy Kirkup
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2006)
RoleArtist Lecturer
Correspondence AddressFlat 3
7 Front Street
Tynemouth
Tyne & Wear
NE30 4RG
Director NameSally Lorraine Madge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2007)
RoleLecturer
Correspondence Address4 Saint Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameMs Ruth Martina Connorton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameShruti Jain
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2008)
RoleSenior Development Officer Acc
Correspondence Address5 Cheswick Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DF
Director NameRobert Howard Jackman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2007)
RoleCouncillor
Correspondence Address1 Broxholm Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RL
Director NameMr Charles William Schardt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address3 Maudlin Pace
Newcastle Upon Tyne
Tyne & Wear
NE5 3LE
Director NameWaygood Gallery Limited (Corporation)
StatusResigned
Appointed19 October 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2010)
Correspondence Address3 Maudlin Place
Newcastle Upon Tyne
NE5 3LE

Location

Registered AddressStudio 31 3rd Floor
39 High Bridge
Newcastle Upon Tyne
NE1 1EW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£392,052
Net Worth£171,311
Cash£438,198
Current Liabilities£73,782

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Voluntary strike-off action has been suspended (1 page)
19 January 2011Voluntary strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
1 November 2010Annual return made up to 8 August 2010 no member list (7 pages)
1 November 2010Annual return made up to 8 August 2010 no member list (7 pages)
1 November 2010Annual return made up to 8 August 2010 no member list (7 pages)
29 October 2010Director's details changed for Helen Marie Smith on 8 August 2010 (2 pages)
29 October 2010Director's details changed for Michael Henry Brown on 8 August 2010 (2 pages)
29 October 2010Director's details changed for Helen Ann Baker on 8 August 2010 (2 pages)
29 October 2010Director's details changed for Helen Marie Smith on 8 August 2010 (2 pages)
29 October 2010Director's details changed for Michael Henry Brown on 8 August 2010 (2 pages)
29 October 2010Director's details changed for Michael Henry Brown on 8 August 2010 (2 pages)
29 October 2010Director's details changed for Helen Ann Baker on 8 August 2010 (2 pages)
29 October 2010Director's details changed for Helen Marie Smith on 8 August 2010 (2 pages)
29 October 2010Director's details changed for Helen Ann Baker on 8 August 2010 (2 pages)
16 July 2010Registered office address changed from 548-560 Shields Road Newcastle upon Tyne NE6 2UT on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 548-560 Shields Road Newcastle upon Tyne NE6 2UT on 16 July 2010 (1 page)
22 June 2010Termination of appointment of Clymene Christoforou as a director (1 page)
22 June 2010Termination of appointment of Clymene Christoforou as a director (1 page)
4 March 2010Termination of appointment of Charles Schardt as a director (1 page)
4 March 2010Termination of appointment of Charles Schardt as a director (1 page)
4 March 2010Termination of appointment of Ruth Connorton as a director (1 page)
4 March 2010Termination of appointment of Ruth Connorton as a director (1 page)
3 March 2010Appointment of Mr Charles William Schardt as a director (1 page)
3 March 2010Appointment of Mr Charles William Schardt as a director (1 page)
27 January 2010Termination of appointment of Waygood Gallery Limited as a director (1 page)
27 January 2010Termination of appointment of Waygood Gallery Limited as a director (1 page)
26 January 2010Full accounts made up to 31 March 2009 (13 pages)
26 January 2010Full accounts made up to 31 March 2009 (13 pages)
3 November 2009Appointment of Waygood Gallery Limited as a director (1 page)
3 November 2009Appointment of Waygood Gallery Limited as a director (1 page)
4 September 2009Annual return made up to 08/08/09 (4 pages)
4 September 2009Annual return made up to 08/08/09 (4 pages)
2 June 2009Director appointed helen ann baker (2 pages)
2 June 2009Director appointed helen ann baker (2 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Director appointed michael henry brown (3 pages)
23 December 2008Director appointed michael henry brown (3 pages)
12 November 2008Appointment terminated director carol mcguigan (1 page)
12 November 2008Appointment Terminated Director carol mcguigan (1 page)
2 October 2008Annual return made up to 08/08/08 (4 pages)
2 October 2008Annual return made up to 08/08/08 (4 pages)
2 October 2008Appointment terminated director shruti jain (1 page)
2 October 2008Appointment Terminated Director shruti jain (1 page)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Annual return made up to 08/08/07 (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Annual return made up to 08/08/07 (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director's particulars changed (1 page)
11 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
9 August 2006Annual return made up to 08/08/06 (3 pages)
9 August 2006Annual return made up to 08/08/06 (3 pages)
19 January 2006Full accounts made up to 31 March 2005 (10 pages)
19 January 2006Full accounts made up to 31 March 2005 (10 pages)
19 December 2005Annual return made up to 08/08/05 (3 pages)
19 December 2005Annual return made up to 08/08/05 (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 2ND floor 39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page)
14 July 2005Registered office changed on 14/07/05 from: 2ND floor 39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page)
17 January 2005Full accounts made up to 31 March 2004 (9 pages)
17 January 2005Full accounts made up to 31 March 2004 (9 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
20 August 2004Annual return made up to 08/08/04 (6 pages)
20 August 2004Annual return made up to 08/08/04 (6 pages)
22 April 2004Amended accounts made up to 30 June 2002 (5 pages)
18 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
14 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
10 September 2003Annual return made up to 08/08/03 (6 pages)
10 September 2003Annual return made up to 08/08/03 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
21 August 2002Annual return made up to 08/08/02 (3 pages)
21 August 2002Annual return made up to 08/08/02 (3 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
7 February 2002Annual return made up to 10/06/01 (3 pages)
7 February 2002Annual return made up to 10/06/01 (3 pages)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Director resigned (1 page)
10 July 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 2000Annual return made up to 10/06/00 (4 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
10 June 1999Incorporation (20 pages)