Company NameW. & B. Development (Newcastle) Limited
Company StatusDissolved
Company Number04228808
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Donald Burn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(1 day after company formation)
Appointment Duration5 years, 9 months (closed 06 March 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fernwood Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1TT
Director NameWilliam Clifford Wheatley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(1 day after company formation)
Appointment Duration5 years, 9 months (closed 06 March 2007)
RoleHeating Engineer
Correspondence Address470 Durham Road
Gateshead
Tyne & Wear
NE9 5AR
Secretary NameWilliam Clifford Wheatley
NationalityBritish
StatusClosed
Appointed06 June 2001(1 day after company formation)
Appointment Duration5 years, 9 months (closed 06 March 2007)
RoleHeating Engineer
Correspondence Address470 Durham Road
Gateshead
Tyne & Wear
NE9 5AR
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address133b Newbridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
30 June 2005Return made up to 05/06/05; full list of members (7 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 August 2004Return made up to 05/06/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 June 2003Return made up to 05/06/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 July 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (7 pages)
29 July 2001Registered office changed on 29/07/01 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Secretary resigned (1 page)
5 June 2001Incorporation (17 pages)