Company NameAWT Legal Services Ltd
Company StatusDissolved
Company Number07893957
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 3 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Alan William Thompson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Secretary NameMrs Allison Pamela-Jane Thompson
StatusClosed
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameMr Richard Nigel Conrad Hore
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(1 year after company formation)
Appointment Duration2 years, 2 months (closed 19 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Rectory Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1XY
Director NameMr Martin Foster Stephenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(1 year after company formation)
Appointment Duration2 years, 2 months (closed 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
Benton
Newcastle Upon Tyne
Tyne And Wear
Director NameMr Richard Nigel Conrad Hore
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameMr Martin Stephenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 months after company formation)
Appointment Duration9 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Bellingham Drive
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ

Location

Registered Address118 Pilgrim Street
Newcastle
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

60 at £0.01Alan William Thompson
60.00%
Ordinary
40 at £0.01Richard Nigel Conrad Hore
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
19 December 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
23 April 2014Registered office address changed from C/O Northpoint Cbx Cobalt Business Exchange Wallsend Tyne & Wear NE28 9NZ on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from C/O Northpoint Cbx Cobalt Business Exchange Wallsend Tyne & Wear NE28 9NZ on 23 April 2014 (2 pages)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2013Statement of affairs with form 4.19 (3 pages)
11 October 2013Statement of affairs with form 4.19 (3 pages)
9 October 2013Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ England on 9 October 2013 (2 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Registered office address changed from 8 Rectory Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XY United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 8 Rectory Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XY United Kingdom on 29 January 2013 (1 page)
28 January 2013Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ United Kingdom on 28 January 2013 (1 page)
28 January 2013Appointment of Mr Martin Foster Stephenson as a director on 2 January 2013 (2 pages)
28 January 2013Registered office address changed from 8 Rectory Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XY United Kingdom on 28 January 2013 (1 page)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(5 pages)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(5 pages)
28 January 2013Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ United Kingdom on 28 January 2013 (1 page)
28 January 2013Appointment of Mr Martin Foster Stephenson as a director on 2 January 2013 (2 pages)
28 January 2013Appointment of Mr Martin Foster Stephenson as a director on 2 January 2013 (2 pages)
28 January 2013Registered office address changed from 8 Rectory Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XY United Kingdom on 28 January 2013 (1 page)
27 January 2013Appointment of Mr Richard Nigel Conrad Hore as a director on 2 January 2013 (2 pages)
27 January 2013Appointment of Mr Richard Nigel Conrad Hore as a director on 2 January 2013 (2 pages)
27 January 2013Appointment of Mr Richard Nigel Conrad Hore as a director on 2 January 2013 (2 pages)
17 January 2013Termination of appointment of Martin Stephenson as a director on 31 December 2012 (1 page)
17 January 2013Termination of appointment of Richard Nigel Conrad Hore as a director on 31 December 2012 (1 page)
17 January 2013Termination of appointment of Martin Stephenson as a director on 31 December 2012 (1 page)
17 January 2013Registered office address changed from C/O Martin Stephenson 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9SZ England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from C/O Martin Stephenson 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9SZ England on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Richard Nigel Conrad Hore as a director on 31 December 2012 (1 page)
23 May 2012Appointment of Mr Richard Nigel Conrad Hore as a director on 9 March 2012 (2 pages)
23 May 2012Appointment of Mr Richard Nigel Conrad Hore as a director on 9 March 2012 (2 pages)
23 May 2012Appointment of Mr Richard Nigel Conrad Hore as a director on 9 March 2012 (2 pages)
23 April 2012Registered office address changed from , 2 Princes Meadow, Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 4RZ, England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from , 2 Princes Meadow, Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 4RZ, England on 23 April 2012 (1 page)
16 April 2012Appointment of Martin Stephenson as a director on 30 March 2012 (3 pages)
16 April 2012Appointment of Martin Stephenson as a director on 30 March 2012 (3 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)