Company NameW G Management Limited
Company StatusDissolved
Company Number04317579
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameRedcord Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wilfred Gillender
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(3 weeks, 3 days after company formation)
Appointment Duration19 years, 9 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Secretary NameMrs Linda Gillender
NationalityBritish
StatusClosed
Appointed15 July 2008(6 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 07 September 2021)
RoleCompany Director
Correspondence Address21 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HB
Director NameMr Graham Philip Addy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address6 Invertay
Church Road Gosforth
Newcastle Upon Tyne
NE3 1BJ
Director NameHazel Wales
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address11 Valley View
Clutton
Bristol
BS39 5SN
Secretary NameHazel Wales
NationalityBritish
StatusResigned
Appointed30 November 2001(3 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address11 Valley View
Clutton
Bristol
BS39 5SN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed08 November 2001(2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 November 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 November 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Wilfred Gillender
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
5 June 2021Application to strike the company off the register (1 page)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Secretary's details changed for Mrs Linda Gillender on 1 May 2014 (1 page)
9 June 2014Secretary's details changed for Mrs Linda Gillender on 1 May 2014 (1 page)
9 June 2014Secretary's details changed for Mrs Linda Gillender on 1 May 2014 (1 page)
9 June 2014Director's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Director's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Director's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 May 2012Secretary's details changed for Linda Gillender on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Wilfred Gillender on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
31 May 2012Secretary's details changed for Linda Gillender on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Wilfred Gillender on 31 May 2012 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (11 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (11 pages)
1 June 2010Annual return made up to 20 May 2010 (15 pages)
1 June 2010Annual return made up to 20 May 2010 (15 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 January 2010Annual return made up to 6 November 2009 (8 pages)
20 January 2010Annual return made up to 6 November 2009 (8 pages)
20 January 2010Annual return made up to 6 November 2009 (8 pages)
21 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 December 2008Appointment terminated director graham addy (1 page)
21 December 2008Appointment terminated director graham addy (1 page)
21 December 2008Return made up to 06/11/08; full list of members (6 pages)
21 December 2008Return made up to 06/11/08; full list of members (6 pages)
16 December 2008Secretary appointed linda gillender (2 pages)
16 December 2008Secretary appointed linda gillender (2 pages)
10 March 2008Appointment terminated director and secretary hazel wales (1 page)
10 March 2008Appointment terminated director and secretary hazel wales (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 November 2007Return made up to 06/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2007Return made up to 06/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 November 2005Return made up to 06/11/05; full list of members (7 pages)
18 November 2005Return made up to 06/11/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 November 2004Return made up to 06/11/04; full list of members (7 pages)
10 November 2004Return made up to 06/11/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1SQ (1 page)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1SQ (1 page)
11 November 2003Return made up to 06/11/03; full list of members (7 pages)
11 November 2003Return made up to 06/11/03; full list of members (7 pages)
30 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2003Registered office changed on 31/01/03 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
31 January 2003Registered office changed on 31/01/03 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
9 December 2002Return made up to 06/11/02; full list of members (7 pages)
9 December 2002Return made up to 06/11/02; full list of members (7 pages)
7 October 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
7 October 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
8 July 2002Resolutions
  • RES13 ‐ Agreement 28/06/02
(2 pages)
8 July 2002Resolutions
  • RES13 ‐ Agreement 28/06/02
(2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed;new director appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 November 2001Company name changed redcord LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed redcord LIMITED\certificate issued on 13/11/01 (2 pages)
6 November 2001Incorporation (12 pages)
6 November 2001Incorporation (12 pages)