WALLSEND HALL ENTERPRISES LTD

118 Pilgrim Street, Newcastle, NE1 6SG
StatusDISSOLVED
Company No.02748348
Category
Incorporated17 Sep 1992
Age31 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 1 month, 12 days

SUMMARY

WALLSEND HALL ENTERPRISES LTD is an dissolved with number 02748348. It was incorporated 31 years, 7 months, 12 days ago, on 17 September 1992 and it was dissolved 9 years, 1 month, 12 days ago, on 17 March 2015. The company address is 118 Pilgrim Street, Newcastle, NE1 6SG.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-11

Old address: Wallsend Peoples Centre 10 Frank Street Wallsend Tyne and Wear NE28 6RN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Aug 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hedley

Appointment date: 2012-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Latham

Termination date: 2012-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ayres

Termination date: 2012-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-10-30

Officer name: Ian Ayres

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-12

Officer name: Mr Alan Robson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-12

Officer name: George Wedderburn Wellden

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sundus Henderson

Termination date: 2011-09-12

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garth Mayfield

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Kermode

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Gustiuc

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bob Groves

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ferguson

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Statement of companys objects

Date: 20 Apr 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wallsend people's centre\certificate issued on 15/04/11

Documents

View document PDF

Change of name notice

Date: 15 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Playle

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Bob Groves

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Bob Groves

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances First

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Finan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Brady

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Shiels

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernie Nolan

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Robertson

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Robertson

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Ritchie

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Mr George Wedderburn Wellden

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sundus Henderson

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ernie Nolan

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Keith Robertson

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Yvonne Ritchie

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Marian Towers Robertson

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Shiels

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: James Finan

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: John Maypother

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Floyd Latham

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garth Mayfield

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Norma Marie Playle

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Sylvia Mary Kermode

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Ylana First

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Maria Gustiuc

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Ian Ayres

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Brown Bowman

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Ferguson

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Veronica Brady

Change date: 2010-03-29

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maypother

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bowman

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Bob Groves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/09

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from, frank street, wallsend, tyne & wear, NE28 6RN

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed peter floyd latham

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars ian ayres logged form

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael huscroft

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director roger layton logged form

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter lathem

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed ian ayres

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed ian ferguson

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed marian towers robertson

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed ernie nolan

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed andrea veronica brady

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed john maypother

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed sylvia mary kermode

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed bob groves

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed keith robertson

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director brian topping logged form

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicola murton

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director norman bromnell

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karen major

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lara glennie

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john jasper

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marnie wild

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rae hansen

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john stirling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/03/08

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed maria gustiuc

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed james finan

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed marnie wild

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/03/07

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FABNOSH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07411788
Status:ACTIVE
Category:Private Limited Company

INN HOUSE SOLUTIONS LTD

6 SOUTH BAR STREET,BANBURY,OX16 9AA

Number:07189720
Status:ACTIVE
Category:Private Limited Company

IQSPEAKS CONSULTING LIMITED

59 KARINA CLOSE,CHIGWELL,IG7 4EN

Number:06804673
Status:ACTIVE
Category:Private Limited Company

LITTLE BUDDIES CHILDCARE LTD

65 THE GROVE,MIDDLESBROUGH,TS7 8AL

Number:11330898
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED

2ND FLOOR EXCHANGE COURT,LIVERPOOL,L2 2PP

Number:02981031
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAMBROOK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11284351
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source