Company NameW. Ross & Sons Limited
Company StatusDissolved
Company Number04037879
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr William Ross
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameWendy Ross
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Stephen Ross
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(16 years, 5 months after company formation)
Appointment Duration5 years (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2511327
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£159
Cash£16,567
Current Liabilities£24,875

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2021Director's details changed for Mr William Ross on 10 March 2021 (2 pages)
10 March 2021Change of details for Mr William Ross as a person with significant control on 10 March 2021 (2 pages)
16 December 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
26 November 2018Cessation of Wendy Ross as a person with significant control on 21 July 2018 (1 page)
26 November 2018Change of details for Mr William Ross as a person with significant control on 21 June 2018 (2 pages)
19 November 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
12 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 February 2017Appointment of Mr Stephen Ross as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Stephen Ross as a director on 1 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
31 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
20 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
11 July 2014Director's details changed for William Ross on 5 June 2014 (2 pages)
11 July 2014Director's details changed for William Ross on 5 June 2014 (2 pages)
11 July 2014Director's details changed for William Ross on 5 June 2014 (2 pages)
28 October 2013Registered office address changed from 45 Athol Gardens Whitley Bay Tyne & Wear NE25 9DN on 28 October 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Registered office address changed from 45 Athol Gardens Whitley Bay Tyne & Wear NE25 9DN on 28 October 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 November 2012Director's details changed for William Ross on 16 November 2012 (2 pages)
21 November 2012Director's details changed for William Ross on 16 November 2012 (2 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Secretary's details changed for Wendy Ross on 20 July 2010 (1 page)
27 July 2010Director's details changed for William Ross on 20 July 2010 (2 pages)
27 July 2010Director's details changed for William Ross on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
27 July 2010Secretary's details changed for Wendy Ross on 20 July 2010 (1 page)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 August 2009Return made up to 20/07/09; full list of members (3 pages)
21 August 2009Return made up to 20/07/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
17 April 2008Partial exemption accounts made up to 31 July 2007 (6 pages)
17 April 2008Partial exemption accounts made up to 31 July 2007 (6 pages)
12 April 2008Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 April 2008Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 20/07/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 20/07/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
1 August 2006Location of register of members (1 page)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 July 2005Return made up to 20/07/05; full list of members (2 pages)
26 July 2005Return made up to 20/07/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 August 2004Return made up to 20/07/04; full list of members (6 pages)
12 August 2004Return made up to 20/07/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 August 2003Return made up to 20/07/03; full list of members (6 pages)
6 August 2003Return made up to 20/07/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 July 2002Return made up to 20/07/02; full list of members (6 pages)
25 July 2002Return made up to 20/07/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 July 2000Incorporation (12 pages)
20 July 2000Incorporation (12 pages)