Company NameWansbeck Estate Agents Limited
Company StatusDissolved
Company Number05461785
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRaymond Samuel Hall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressCarrvilla Prestwick Road
Dinnington Village
Newcastle Upon Tyne
NE13 7AG
Director NameTrevor Brian Seery
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address11 Milsted Court
Abbey Farm Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9XN
Secretary NameLesley Hall
NationalityBritish
StatusClosed
Appointed01 June 2009(4 years after company formation)
Appointment Duration7 months, 1 week (closed 05 January 2010)
RoleHousewife Company Sec
Correspondence AddressCaervilla Prestwick Road
Dinnington
Newcastle
NE13 7AG
Director NameMr John Murdo O'Neill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBilton East
Station Road, Bilton
Alnwick
NE66 2SU
Director NameMr Peter Ray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address16 Prebends Field
Gilesgate Moor
Durham
County Durham
DH1 1HH
Secretary NameMr Peter Ray
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address16 Prebends Field
Gilesgate Moor
Durham
County Durham
DH1 1HH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Eastgate
Hexham
Northumberland
NE46 1BH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Financials

Year2014
Net Worth-£8,626
Cash£1,168
Current Liabilities£21,160

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Appointment terminated director and secretary peter ray (1 page)
11 June 2009Secretary appointed lesley hall (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Return made up to 24/05/08; full list of members (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
8 February 2006Director resigned (1 page)
1 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 July 2005New director appointed (2 pages)
28 June 2005Ad 24/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)