Company NameWear Associates Limited
DirectorsChristian John Burns and Susan Burns
Company StatusDissolved
Company Number04118229
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristian John Burns
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(same day as company formation)
RolePublican
Correspondence Address4 Talbot Court
Auckland Park
Bishop Auckland
County Durham
DL14 8YP
Director NameSusan Burns
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(same day as company formation)
RolePublican
Correspondence Address4 Talbot Court
Auckland Park
Bishop Auckland
County Durham
DL14 8YP
Secretary NameMr David Thomas Scott
NationalityBritish
StatusCurrent
Appointed01 July 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Secretary NameChristian John Burns
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Talbot Court
Auckland Park
Bishop Auckland
County Durham
DL14 8YP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 November 2007Dissolved (1 page)
21 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Appointment of a voluntary liquidator (1 page)
19 December 2006Statement of affairs (6 pages)
19 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2006Registered office changed on 28/11/06 from: 15 colburn avenue newton aycliffe co durham DL5 7HX (1 page)
29 September 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 March 2006Location of register of members (1 page)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page)
22 March 2006Location of debenture register (1 page)
6 January 2006Particulars of mortgage/charge (3 pages)
28 December 2005Return made up to 01/12/05; full list of members (3 pages)
28 December 2005Secretary resigned (1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Ad 06/07/05--------- £ si 100@1=100 £ ic 300/400 (2 pages)
28 October 2005Nc inc already adjusted 06/07/05 (1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Nc inc already adjusted 06/07/05 (1 page)
28 October 2005Ad 06/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 October 2005Ad 06/07/05--------- £ si 99@1=99 £ ic 101/200 (2 pages)
28 October 2005Ad 06/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 14 horsemarket barnard castle durham DL12 8LZ (1 page)
17 February 2005Return made up to 01/12/04; no change of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 January 2004Return made up to 01/12/03; no change of members (7 pages)
21 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
20 February 2003New director appointed (2 pages)
8 January 2003Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2002Registered office changed on 20/12/02 from: 64 duke street darlington county durham DL3 7AN (1 page)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 March 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
7 December 2001Return made up to 01/12/01; full list of members (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 14 horsemarket barnard castle county durham DL12 8LZ (1 page)
24 April 2001Registered office changed on 24/04/01 from: stones end evenwood town bishop auckland durham DL15 (1 page)
1 December 2000Secretary resigned (1 page)