Company NameWO And C Consulting Ltd
Company StatusDissolved
Company Number06516933
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date20 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr William Owen Turner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(2 days after company formation)
Appointment Duration12 years (closed 20 March 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Grove Park Oval
Gosforth
Newcastle Upon Tyne
NE3 1EG
Secretary NameCynthia Turner
NationalityBritish
StatusClosed
Appointed01 March 2008(2 days after company formation)
Appointment Duration12 years (closed 20 March 2020)
RoleCompany Director
Correspondence Address29 Grove Park Oval
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Cynthia Turner
50.00%
Ordinary
50 at £1William Owen Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£258,226
Cash£264,532
Current Liabilities£6,306

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 March 2020Final Gazette dissolved following liquidation (1 page)
20 December 2019Return of final meeting in a members' voluntary winding up (7 pages)
14 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-23
(1 page)
14 January 2019Declaration of solvency (5 pages)
2 January 2019Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2 January 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Appointment of a voluntary liquidator (3 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for William Owen Turner on 28 February 2010 (2 pages)
12 April 2010Director's details changed for William Owen Turner on 28 February 2010 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
14 March 2008Director appointed william owen turner (2 pages)
14 March 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
14 March 2008Secretary appointed cynthia turner (2 pages)
14 March 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Director appointed william owen turner (2 pages)
14 March 2008Registered office changed on 14/03/2008 from 103 station road ashington northumberland NE63 8RS (1 page)
14 March 2008Registered office changed on 14/03/2008 from 103 station road ashington northumberland NE63 8RS (1 page)
14 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
14 March 2008Secretary appointed cynthia turner (2 pages)
28 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 February 2008Incorporation (9 pages)