Dissolved
Dissolved 2014-12-02
Company Information for WANDYLAW DEVELOPMENT COMPANY LIMITED
CHATHILL, NORTHUMBERLAND, NE67,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-02 |
Company Name | |
---|---|
WANDYLAW DEVELOPMENT COMPANY LIMITED | |
Legal Registered Office | |
CHATHILL NORTHUMBERLAND | |
Company Number | 05960903 | |
---|---|---|
Date formed | 2006-10-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 10:00:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY WILLIAM BARBER |
||
ANDREA BARBER |
||
GARY WILLIAM BARBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ANTHONY BARBER |
Director | ||
NEIL COLLINS |
Director | ||
ANDREA BARBER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANDREA BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLLINS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY BARBER / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM BARBER / 26/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARBER / 09/10/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY BARBER / 09/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLLINS / 09/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 1 SMALLBURN ROAD LONGHORSLEY NORTHUMBERLAND NE65 8QQ | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 08/12/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: THE SMITHY 3 ADDERSTONE MAINS COTTAGES BELFORD NORTHUMBERLAND NE70 7HS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/07 FROM: OLD STONE, FAULKNERS LANE MOBBERLEY CHESHIRE WA16 7AL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-11-01 | £ 800 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WANDYLAW DEVELOPMENT COMPANY LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 9,734 |
Current Assets | 2011-11-01 | £ 9,734 |
Shareholder Funds | 2011-11-01 | £ 8,934 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WANDYLAW DEVELOPMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |