Wardley
Gateshead
Tyne And Wear
NE10 8EH
Director Name | Mr Peter Anthony Birkett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sudbury Marton-In-Cleveland Middlesbrough Cleveland TS8 9XZ |
Director Name | Kathrin Blench |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webb Gardens Wardley Gateshead Tyne And Wear NE10 8EH |
Director Name | Frank Joseph Mohan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sudbury Marton In Cleveland Middlesbrough Cleveland TS8 9XZ |
Director Name | Mrs Rita Marie Mohan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sudbury Marton In Cleveland Middlesbrough Cleveland TS8 9XZ |
Secretary Name | Kathrin Blench |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webb Gardens Wardley Gateshead Tyne And Wear NE10 8EH |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | -£62,016 |
Cash | £395 |
Current Liabilities | £105,948 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
22 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
16 February 2015 | Liquidators' statement of receipts and payments to 12 November 2014 (17 pages) |
16 February 2015 | Liquidators' statement of receipts and payments to 12 November 2014 (17 pages) |
16 February 2015 | Liquidators statement of receipts and payments to 12 November 2014 (17 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Administrator's progress report to 13 November 2013 (1 page) |
10 December 2013 | Administrator's progress report to 13 November 2013 (1 page) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
13 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 May 2013 | Notice of extension of period of Administration (1 page) |
24 May 2013 | Administrator's progress report to 25 April 2013 (13 pages) |
24 May 2013 | Administrator's progress report to 25 April 2013 (13 pages) |
24 May 2013 | Notice of extension of period of Administration (1 page) |
24 December 2012 | Administrator's progress report to 12 December 2012 (13 pages) |
24 December 2012 | Administrator's progress report to 12 December 2012 (13 pages) |
20 August 2012 | Notice of deemed approval of proposals (1 page) |
20 August 2012 | Notice of deemed approval of proposals (1 page) |
31 July 2012 | Statement of administrator's proposal (24 pages) |
31 July 2012 | Statement of administrator's proposal (24 pages) |
19 June 2012 | Termination of appointment of Kathrin Blench as a director (1 page) |
19 June 2012 | Termination of appointment of Kathrin Blench as a director (1 page) |
19 June 2012 | Appointment of an administrator (1 page) |
19 June 2012 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 19 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 19 June 2012 (2 pages) |
19 June 2012 | Appointment of an administrator (1 page) |
27 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 June 2011 | Appointment of Mr Peter Anthony Birkett as a director (2 pages) |
15 June 2011 | Termination of appointment of Kathrin Blench as a secretary (1 page) |
15 June 2011 | Appointment of Mr Peter Anthony Birkett as a director (2 pages) |
15 June 2011 | Termination of appointment of Kathrin Blench as a secretary (1 page) |
21 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2010 | Registered office address changed from 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 January 2010 | Director's details changed for Kathrin Blench on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edmund Blench on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edmund Blench on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edmund Blench on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Kathrin Blench on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Kathrin Blench on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 June 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
10 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director rita mohan (1 page) |
2 July 2008 | Appointment terminated director frank mohan (1 page) |
2 July 2008 | Appointment terminated director rita mohan (1 page) |
2 July 2008 | Appointment terminated director frank mohan (1 page) |
28 December 2007 | Company name changed 2WG LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed 2WG LIMITED\certificate issued on 28/12/07 (2 pages) |
5 December 2007 | Incorporation (15 pages) |
5 December 2007 | Incorporation (15 pages) |