Company NameWardley Mot Limited
Company StatusDissolved
Company Number06071027
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Lee Robertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleMot Tester
Country of ResidenceUnited Kingdom
Correspondence Address21 Avebury Drive
Washington
Tyne & Wear
NE38 7BT
Secretary NameKaren Ann Robertson
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Avebury Drive
Washington Village
Tyne & Wear
NE38 7BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House, Richard Street
Hetton-Le-Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
18 August 2012Voluntary strike-off action has been suspended (1 page)
18 August 2012Voluntary strike-off action has been suspended (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
30 May 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 10
(4 pages)
30 May 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 10
(4 pages)
3 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
9 February 2009Return made up to 26/01/09; full list of members (3 pages)
9 February 2009Return made up to 26/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 November 2008Accounting reference date extended from 31/01/2008 to 05/04/2008 (1 page)
13 November 2008Accounting reference date extended from 31/01/2008 to 05/04/2008 (1 page)
8 April 2008Return made up to 26/01/08; full list of members (3 pages)
8 April 2008Return made up to 26/01/08; full list of members (3 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (2 pages)
13 March 2007Ad 25/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 March 2007Ad 25/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)