Company NameBlack And White Advertising Limited
Company StatusDissolved
Company Number01810182
CategoryPrivate Limited Company
Incorporation Date19 April 1984(40 years ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Anne Elizabeth Lamb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(21 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 09 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Earnshaw Way
Whitley Bay
Tyne And Wear
NE25 9UL
Secretary NameIan Stewart
NationalityBritish
StatusClosed
Appointed05 July 2007(23 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 09 November 2016)
RoleCompany Director
Correspondence Address22 Holyrood
Great Lumley
County Durham
DH3 4LY
Director NameIan Stewart
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(26 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 09 November 2016)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameTracy Cormack
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(27 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 09 November 2016)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameGeorge David Garton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 August 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Denehead Cottages
Hexham Road Walbottle
Newcastle
Tyne And Wear
NE15 9RX
Director NameMr John Dennis Simpson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 January 2006)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address51 Norham Drive
Stobhill Manor
Morpeth
Northumberland
NE61 2XA
Director NameMr David Urwin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 November 2006)
RoleChief Executive
Correspondence Address12 Swainby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Secretary NameGeorge David Garton
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Denehead Cottages
Hexham Road Walbottle
Newcastle
Tyne And Wear
NE15 9RX
Director NameMr Kenneth Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Highfield Road
South Shields
Tyne & Wear
NE34 6JL
Secretary NameShiela Urwin
NationalityBritish
StatusResigned
Appointed14 August 2001(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address12 Swainby Close
Gosforth
Tyne & Wear
NE3 5JE
Director NameShiela Urwin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2006)
RoleMananging Director
Correspondence Address12 Swainby Close
Gosforth
Tyne & Wear
NE3 5JE
Director NameMr Ian Neil Oswald
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 January 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Willowdene
Donwell Village, Usworth
Washington
NE37 1BF
Secretary NameLyndsey Robinson
NationalityBritish
StatusResigned
Appointed08 May 2006(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2007)
RoleCompany Director
Correspondence Address38 Cedar Crescent
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HU
Director NameAngela Hildreth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Keel Row
Metro Riverside
Gateshead
Tyne And Wear
NE11 9SZ

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Net Worth£58,312
Cash£20,273
Current Liabilities£955,877

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
29 July 2015Liquidators statement of receipts and payments to 21 May 2015 (18 pages)
29 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (18 pages)
22 July 2014Liquidators statement of receipts and payments to 21 May 2014 (16 pages)
22 July 2014Liquidators' statement of receipts and payments to 21 May 2014 (16 pages)
16 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2013Statement of affairs with form 4.19 (14 pages)
6 June 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Registered office address changed from Unit 9 Keel Row Metro Riverside Gateshead Tyne and Wear NE11 9SZ on 24 May 2013 (2 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1,000
(5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Appointment of Tracy Cormack as a director (2 pages)
23 February 2012Director's details changed for Anne Lamb on 1 August 2011 (2 pages)
23 February 2012Director's details changed for Anne Lamb on 1 August 2011 (2 pages)
9 September 2011Termination of appointment of Angela Hildreth as a director (1 page)
9 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 July 2010Appointment of Ian Stewart as a director (3 pages)
22 July 2010Appointment of Angela Hildreth as a director (3 pages)
15 July 2010Director's details changed for Anne Lamb on 24 June 2010 (2 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 September 2009Return made up to 24/06/09; no change of members (10 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 August 2008Return made up to 24/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 November 2007Registered office changed on 15/11/07 from: waterside park wellington road gateshead NE11 9HU (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Director resigned (1 page)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
14 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
3 May 2006New director appointed (2 pages)
16 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
5 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
2 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 24/06/04; full list of members (8 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Company name changed urwin garton publicity LIMITED\certificate issued on 02/07/03 (2 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 August 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001New director appointed (2 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 September 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned;director resigned (1 page)
21 June 2001Return made up to 24/06/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Return made up to 24/06/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Return made up to 24/06/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Return made up to 24/06/98; full list of members (6 pages)
16 June 1998Director resigned (1 page)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Return made up to 24/06/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Return made up to 24/06/96; no change of members (4 pages)
1 February 1996New director appointed (2 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 June 1995Return made up to 24/06/95; full list of members (6 pages)
19 April 1984Certificate of incorporation (1 page)