Company NameWe Have Any Ltd
Company StatusDissolved
Company Number08483714
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gregor Rowe
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ewehurst Road
Dipton
Stanley
County Durham
DH9 9LR
Director NameMr Steven Robert Rowe
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ewehurst Road
Dipton
Stanley
County Durham
DH9 9LR

Contact

Websitewehaveany.com/shop/
Telephone0191 4066318
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTanfield Lea Business Centre Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Voluntary strike-off action has been suspended (1 page)
2 February 2017Voluntary strike-off action has been suspended (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)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Registered office address changed from 36 Clayton Street West Newcastle upon Tyne NE1 5DZ England to Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 36 Clayton Street West Newcastle upon Tyne NE1 5DZ England to Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 36 Clayton Street West Newcastle upon Tyne NE1 5DZ England to Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 8 April 2015 (1 page)
27 March 2015Registered office address changed from Office G6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to 36 Clayton Street West Newcastle upon Tyne NE1 5DZ on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Office G6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to 36 Clayton Street West Newcastle upon Tyne NE1 5DZ on 27 March 2015 (1 page)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
24 June 2013Registered office address changed from C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 24 June 2013 (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)