Wylam
Northumberland
NE41 8BH
Director Name | Mr Robert Fraser Senior |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gordon Drive East Boldon Tyne And Wear NE36 0TD |
Secretary Name | Denise Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 September 2007) |
Role | Accounts Manager |
Correspondence Address | 5 The Ropery Newcastle Upon Tyne Tyne & Wear NE6 1TY |
Director Name | Mr Allan Rankin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Cote Hill Farm Cote Hill Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9HP |
Director Name | Timothy John Wynn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coniscliffe Mews Darlington County Durham DL3 8UZ |
Secretary Name | Timothy John Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coniscliffe Mews Darlington County Durham DL3 8UZ |
Director Name | Sophie Hannah Graydon |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Medburn Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0JS |
Secretary Name | Sophie Hannah Graydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Medburn Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0JS |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
135k at 1 | Alan Rankin 25.00% Ordinary |
---|---|
135k at 1 | Jonathan Clark 25.00% Ordinary |
135k at 1 | Robert Senior 25.00% Ordinary |
135k at 1 | Timothy Wynn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364,305 |
Cash | £15,632 |
Current Liabilities | £124,160 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2012 | Final Gazette dissolved following liquidation (1 page) |
4 April 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 April 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
2 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
12 March 2010 | Statement of affairs with form 2.14B (7 pages) |
12 March 2010 | Statement of affairs with form 2.14B (7 pages) |
4 March 2010 | Administrator's progress report to 4 February 2010 (11 pages) |
4 March 2010 | Administrator's progress report to 4 February 2010 (11 pages) |
4 March 2010 | Administrator's progress report to 4 February 2010 (11 pages) |
8 September 2009 | Result of meeting of creditors (27 pages) |
8 September 2009 | Result of meeting of creditors (27 pages) |
18 August 2009 | Statement of administrator's proposal (24 pages) |
18 August 2009 | Statement of administrator's proposal (24 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 36-38 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 36-38 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
14 August 2009 | Appointment of an administrator (1 page) |
14 August 2009 | Appointment of an administrator (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Return made up to 25/10/08; full list of members (3 pages) |
18 March 2009 | Return made up to 25/10/08; full list of members (3 pages) |
17 March 2009 | Appointment Terminated Secretary sophie graydon (1 page) |
17 March 2009 | Appointment terminated secretary sophie graydon (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2008 | Appointment terminated director sophie graydon (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 139 jesmond road newcastle upon tyne tyne & wear NE2 1JY (1 page) |
2 April 2008 | Appointment Terminated Director sophie graydon (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 139 jesmond road newcastle upon tyne tyne & wear NE2 1JY (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
8 January 2008 | Ad 09/11/07--------- £ si 540000@1=540000 £ ic 100/540100 (2 pages) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 89-91 jesmond road newcastle upon tyne tyne & wear NE2 1NH (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Nc inc already adjusted 09/11/07 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Ad 09/11/07--------- £ si 540000@1=540000 £ ic 100/540100 (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 89-91 jesmond road newcastle upon tyne tyne & wear NE2 1NH (1 page) |
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
8 January 2008 | Nc inc already adjusted 09/11/07 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
21 September 2007 | Secretary resigned (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | Secretary resigned (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: watson burton LLP ref: christine taylor 1 st james' gate newcastle upon tyne NE99 1YQ (1 page) |
28 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: watson burton LLP ref: christine taylor 1 st james' gate newcastle upon tyne NE99 1YQ (1 page) |
28 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Company name changed wb newco 10 LIMITED\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed wb newco 10 LIMITED\certificate issued on 20/04/07 (2 pages) |
25 October 2006 | Incorporation (20 pages) |
25 October 2006 | Incorporation (20 pages) |