Company NameWayne Trading Ltd
Company StatusDissolved
Company Number08001301
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameSectorwide Contracts (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameJason Murphy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Amusement Park Site
South Shields
Tyne And Wear
NE33 2JZ
Secretary NameJason Murphy
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Amusement Park Site
South Shields
Tyne And Wear
NE33 2JZ

Location

Registered Address76a Station Road
Ashington
Northumberland
NE63 8RN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

1 at £1Jason Murphy
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2015Voluntary strike-off action has been suspended (1 page)
13 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Voluntary strike-off action has been suspended (1 page)
25 March 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2014Registered office address changed from C/O J Murphy 76 Station Road Ashington Northumberland NE63 8RN England to Po Box 64 76a Station Road Ashington Northumberland NE63 8RN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O J Murphy 76 Station Road Ashington Northumberland NE63 8RN England to Po Box 64 76a Station Road Ashington Northumberland NE63 8RN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O J Murphy 76 Station Road Ashington Northumberland NE63 8RN England to Po Box 64 76a Station Road Ashington Northumberland NE63 8RN on 4 November 2014 (1 page)
3 November 2014Termination of appointment of Jason Murphy as a secretary on 1 May 2013 (1 page)
3 November 2014Termination of appointment of Jason Murphy as a director on 1 May 2013 (1 page)
3 November 2014Termination of appointment of Jason Murphy as a secretary on 1 May 2013 (1 page)
3 November 2014Termination of appointment of Jason Murphy as a director on 1 May 2013 (1 page)
3 November 2014Termination of appointment of Jason Murphy as a secretary on 1 May 2013 (1 page)
3 November 2014Termination of appointment of Jason Murphy as a director on 1 May 2013 (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Registered office address changed from C/O the Exchange the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from C/O the Exchange the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 29 January 2014 (1 page)
26 November 2013Voluntary strike-off action has been suspended (1 page)
26 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013Application to strike the company off the register (3 pages)
20 September 2013Application to strike the company off the register (3 pages)
6 June 2013Company name changed sectorwide contracts (uk) LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Company name changed sectorwide contracts (uk) LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
8 May 2012Registered office address changed from 24 Amusement Park Site South Shields Tyne and Wear NE33 2JZ England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 24 Amusement Park Site South Shields Tyne and Wear NE33 2JZ England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 24 Amusement Park Site South Shields Tyne and Wear NE33 2JZ England on 8 May 2012 (1 page)
22 March 2012Incorporation (37 pages)
22 March 2012Incorporation (37 pages)