Company NameWorkwear&Embroidery Ltd
Company StatusDissolved
Company Number08483083
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Andrew Bond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2017)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 322d Mayoral Way
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RT
Director NameMiss Linda Welsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 322d Mayoral Way
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RT
Director NameMr Kenneth Mark Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Field Lane
Heworth
Tyne & Wear
NE10 8HJ
Director NameMrs Suzanne Watson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Field Lane
Heworth
Tyne & Wear
NE10 8HJ

Contact

Websiteworkwearandembroidery.co.uk

Location

Registered AddressUnit 322d Mayoral Way
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1John Bond
50.00%
Ordinary
1 at £1Linda Welsh
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,050
Cash£414
Current Liabilities£114

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption full accounts made up to 30 April 2015 (19 pages)
25 February 2016Total exemption full accounts made up to 30 April 2015 (19 pages)
13 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(3 pages)
13 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(3 pages)
3 June 2015Termination of appointment of Suzanne Watson as a director on 27 October 2014 (1 page)
3 June 2015Termination of appointment of Kenneth Mark Watson as a director on 27 October 2014 (1 page)
3 June 2015Termination of appointment of Suzanne Watson as a director on 27 October 2014 (1 page)
3 June 2015Termination of appointment of Kenneth Mark Watson as a director on 27 October 2014 (1 page)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(7 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(7 pages)
20 October 2014Appointment of Miss Linda Welsh as a director on 17 October 2014 (2 pages)
20 October 2014Appointment of Miss Linda Welsh as a director on 17 October 2014 (2 pages)
20 October 2014Appointment of Mr John Andrew Bond as a director on 17 October 2014 (2 pages)
20 October 2014Appointment of Mr John Andrew Bond as a director on 17 October 2014 (2 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)