Company NameWb Newco 51 Limited
Company StatusDissolved
Company Number07626814
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)

Directors

Director NameMr Alan Henry Birkmyre
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Director NameColin Westland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(3 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (closed 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
14 March 2012Liquidators' statement of receipts and payments to 11 November 2011 (8 pages)
14 March 2012Liquidators statement of receipts and payments to 11 November 2011 (8 pages)
14 March 2012Liquidators' statement of receipts and payments to 11 November 2011 (8 pages)
21 February 2012Return of final meeting in a members' voluntary winding up (6 pages)
21 February 2012Return of final meeting in a members' voluntary winding up (6 pages)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 10
(4 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Appointment of Colin Westland as a director (3 pages)
8 June 2011Change of share class name or designation (2 pages)
8 June 2011Declaration of solvency (3 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 10
(4 pages)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-31
(2 pages)
8 June 2011Change of share class name or designation (2 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2011Appointment of Colin Westland as a director (3 pages)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 June 2011Declaration of solvency (3 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)