Company NameW & A Properties Limited
Company StatusDissolved
Company Number08011099
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Andrea Conlon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address1 & 2 Claremont Terrace
Sunderland
Tyne And Wear
SR2 7LB
Director NameMr William Anthony Conlon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address1 & 2 Claremont Terrace
Sunderland
Tyne And Wear
SR2 7LB
Secretary NameMrs Andrea Conlon
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 & 2 Claremont Terrace
Sunderland
Tyne And Wear
SR2 7LB

Contact

Telephone0191 5140502
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 & 2 Claremont Terrace
Sunderland
Tyne And Wear
SR2 7LB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

20 at £1Andrea Conlon
33.33%
Ordinary A
20 at £1William Anthony Conlon
33.33%
Ordinary
10 at £1R.a. Conlon Settlement
16.67%
Ordinary B
10 at £1R.a. Conlon Settlement
16.67%
Ordinary C

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60
(5 pages)
6 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
(5 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
(5 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
28 August 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60
(5 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60
(5 pages)
6 March 2014Registered office address changed from 3 Tatham Street Sunderland Tyne & Wear SR1 2QD United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 3 Tatham Street Sunderland Tyne & Wear SR1 2QD United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 3 Tatham Street Sunderland Tyne & Wear SR1 2QD United Kingdom on 6 March 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)