Company NamePelaw Newsagents Limited
Company StatusDissolved
Company Number06462334
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NamesDGW (2007) Limited and Lillymay Limited

Business Activity

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

Directors

Director NameKenneth Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Jesmond Dene Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3QL
Secretary NameValerie Allen
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 3QL

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

100 at £1Kenneth Allen
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (3 pages)
21 November 2012Application to strike the company off the register (3 pages)
13 August 2012Change of name notice (2 pages)
13 August 2012Company name changed lillymay LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
13 August 2012Company name changed lillymay LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
13 August 2012Change of name notice (2 pages)
27 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(4 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(4 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(4 pages)
27 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
27 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Kenneth Allen on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Kenneth Allen on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Kenneth Allen on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 September 2009Secretary's change of particulars / valerie allen / 08/09/2009 (1 page)
24 September 2009Secretary's Change of Particulars / valerie allen / 08/09/2009 / HouseName/Number was: 44,, now: 26; Street was: the grainger, north west side, now: jesmond dene road; Area was: the staithes, dunston, now: jesmond; Post Town was: gateshead, now: newcastle upon tyne; Region was: tyne and wear, now: ; Post Code was: NE8 2BG, now: NE2 3QL (1 page)
24 September 2009Director's change of particulars / kenneth allen / 08/09/2009 (1 page)
24 September 2009Director's Change of Particulars / kenneth allen / 08/09/2009 / HouseName/Number was: , now: 26; Street was: 44 the grainger north west side, now: jesmond dene road; Area was: the staithes, now: jesmond; Post Town was: dunston, now: newcastle upon tyne; Region was: gateshead, now: ; Post Code was: NE8 2BG, now: NE2 3QL (1 page)
20 January 2009Return made up to 02/01/09; full list of members (3 pages)
20 January 2009Return made up to 02/01/09; full list of members (3 pages)
19 January 2009Director's Change of Particulars / kenneth allen / 23/01/2008 / HouseName/Number was: , now: 44,; Street was: 10 brookfield terrace, now: the grainger, north west side,; Area was: pelaw, now: the staithes, dunston; Post Code was: NE10 0QU, now: NE8 2BG (1 page)
19 January 2009Secretary's Change of Particulars / valerie allen / 23/01/2008 / HouseName/Number was: , now: 44,; Street was: 10 brookfield terrace, now: the grainger, north west side; Area was: pelaw, now: the staithes, dunston; Post Code was: NE10 0QU, now: NE8 2BG (1 page)
19 January 2009Secretary's change of particulars / valerie allen / 23/01/2008 (1 page)
19 January 2009Director's change of particulars / kenneth allen / 23/01/2008 (1 page)
23 January 2008Company name changed dgw (2007) LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed dgw (2007) LIMITED\certificate issued on 23/01/08 (2 pages)
2 January 2008Incorporation (12 pages)
2 January 2008Incorporation (12 pages)