Company NameIsobel Schofield Limited
Company StatusDissolved
Company Number05010036
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameXMW Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr William Roland Edward Burgess
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(6 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 13 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Director NameMr Terrence Knox
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(6 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 13 June 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Secretary NameMr William Roland Edward Burgess
NationalityBritish
StatusClosed
Appointed28 July 2004(6 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 13 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitenorlandburgess.co.uk
Email address[email protected]
Telephone0191 2329722
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

100 at £1Roland Burgess LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
29 October 2014Registered office address changed from 93-105 St James' Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
25 November 2011Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page)
25 November 2011Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 January 2011Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2009Return made up to 08/01/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 November 2007Return made up to 08/01/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Return made up to 08/01/06; full list of members (2 pages)
15 November 2005Full accounts made up to 31 December 2004 (8 pages)
15 November 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Memorandum and Articles of Association (8 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2004Registered office changed on 06/08/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
29 July 2004Company name changed xmw LIMITED\certificate issued on 29/07/04 (2 pages)
8 January 2004Incorporation (10 pages)