Company NameWb Newco 19 Limited
Company StatusDissolved
Company Number06203151
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NamesWb Newco 17 Limited and Channon Contracts Limited

Business Activity

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

Directors

Director NameMr John David Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Secretary NameMr Roland Hillary Tate
NationalityBritish
StatusClosed
Appointed12 August 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Village Court
Whitley Bay
NE26 3QB
Director NameMr Michael Albert Long
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Hurst Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address1 St James' Gate
Newcastle
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
28 May 2009Return made up to 04/04/09; full list of members (5 pages)
28 May 2009Return made up to 04/04/08; full list of members; amend (5 pages)
28 May 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 May 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 May 2009Return made up to 04/04/09; full list of members (5 pages)
28 May 2009Return made up to 04/04/08; full list of members; amend (5 pages)
13 May 2008Return made up to 04/04/08; full list of members (6 pages)
13 May 2008Return made up to 04/04/08; full list of members (6 pages)
6 September 2007Company name changed channon contracts LIMITED\certificate issued on 06/09/07 (2 pages)
6 September 2007Company name changed channon contracts LIMITED\certificate issued on 06/09/07 (2 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
3 September 2007Ad 22/08/07--------- £ si 339999@1=339999 £ ic 1/340000 (2 pages)
3 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Nc inc already adjusted 22/08/07 (1 page)
3 September 2007Nc inc already adjusted 22/08/07 (1 page)
3 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Ad 22/08/07--------- £ si 339999@1=339999 £ ic 1/340000 (2 pages)
20 August 2007New director appointed (3 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New director appointed (3 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New secretary appointed (2 pages)
15 August 2007Company name changed wb newco 17 LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed wb newco 17 LIMITED\certificate issued on 15/08/07 (2 pages)
4 April 2007Incorporation (20 pages)
4 April 2007Incorporation (20 pages)