Company NameWharfe Electronic Data Limited
Company StatusDissolved
Company Number04694537
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Richard Wilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Stephen Miles Robinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(4 years after company formation)
Appointment Duration4 years, 3 months (closed 05 July 2011)
RoleDirector\
Country of ResidenceUnited Kingdom
Correspondence Address3 Osier Court
Stakeford
Choppington
Northumberland
NE62 5UG
Secretary NameMr Stephen Miles Robinson
NationalityBritish
StatusClosed
Appointed23 March 2007(4 years after company formation)
Appointment Duration4 years, 3 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Osier Court
Stakeford
Choppington
Northumberland
NE62 5UG
Director NameMr Nicholas Brown
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleElectronic Design Engineer\
Country of ResidenceUnited Kingdom
Correspondence Address27 St. Margarets Road
Horsforth
Leeds
LS18 5BG
Director NameJoseph McGraa Costin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Newlands Park
Dearham
Maryport
Cumbria
CA15 7ED
Secretary NameMr Nicholas Brown
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleElectronic Design Engineer\
Country of ResidenceUnited Kingdom
Correspondence Address5 Village Terr
Leeds
West Yorks
LS4 2NU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameIan Thompson
NationalityBritish
StatusResigned
Appointed01 May 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2008)
RoleAccountant
Correspondence Address5 Peartree Way
Penrith
Cumbria
CA11 8WA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
27 October 2010Registered office address changed from C/O Mandata Management and Data Services Ltd 80 Great Lime Road West Moor Tyne & Wear NE12 7AL on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Mandata Management and Data Services Ltd 80 Great Lime Road West Moor Tyne & Wear NE12 7AL on 27 October 2010 (1 page)
6 August 2010Termination of appointment of Nicholas Brown as a director (1 page)
6 August 2010Termination of appointment of Nicholas Brown as a director (1 page)
7 July 2010Director's details changed for Mr Nicholas Brown on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Brown on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Brown on 7 July 2010 (2 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(5 pages)
19 March 2010Director's details changed for Mr Nicholas Brown on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Stephen Miles Robinson on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(5 pages)
19 March 2010Director's details changed for Mr Stephen Miles Robinson on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Nicholas Brown on 18 March 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Return made up to 12/03/09; full list of members (4 pages)
24 April 2009Return made up to 12/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 December 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
15 December 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 May 2008Return made up to 12/03/08; full list of members (4 pages)
20 May 2008Return made up to 12/03/08; full list of members (4 pages)
25 April 2008Appointment Terminated Secretary ian thompson (1 page)
25 April 2008Appointment terminated secretary ian thompson (1 page)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 12/03/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 12/03/07; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: old police station church street ambleside cumbria LA22 0BT (1 page)
23 May 2007Registered office changed on 23/05/07 from: old police station church street ambleside cumbria LA22 0BT (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
31 March 2006Return made up to 12/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 12/03/06; full list of members (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 12/03/05; full list of members (2 pages)
4 April 2005Return made up to 12/03/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 12/03/04; full list of members (8 pages)
24 March 2004Return made up to 12/03/04; full list of members (8 pages)
8 March 2004Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Incorporation (16 pages)