Company NameD & N Wade Limited
Company StatusDissolved
Company Number04699861
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Wade
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 North Bitchburn Terrace
North Bitchburn
Crook
County Durham
DL15 8AL
Director NameNorman Wade
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Hagg Lane Whashton
Richmond
County Durham
DL11 7JW
Secretary NameNorman Wade
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Hagg Lane Whashton
Richmond
County Durham
DL11 7JW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at 1David Wade
50.00%
Ordinary
500 at 1Norman Wade
50.00%
Ordinary

Financials

Year2014
Net Worth£63,033
Current Liabilities£205,536

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (8 pages)
2 September 2014Liquidators statement of receipts and payments to 22 August 2014 (8 pages)
16 July 2014Liquidators statement of receipts and payments to 27 June 2014 (15 pages)
16 July 2014Liquidators' statement of receipts and payments to 27 June 2014 (15 pages)
9 July 2013Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS on 9 July 2013 (2 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS on 9 July 2013 (2 pages)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Statement of affairs with form 4.19 (6 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Notice of completion of voluntary arrangement (5 pages)
25 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2011 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Court order insolvency:- replacement of supervisor (4 pages)
29 September 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
1 July 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1,000
(5 pages)
1 April 2010Director's details changed for David Wade on 17 March 2010 (2 pages)
1 April 2010Director's details changed for Norman Wade on 17 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2009Return made up to 17/03/09; full list of members (4 pages)
23 April 2008Return made up to 17/03/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 17/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 17/03/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Return made up to 17/03/05; full list of members (3 pages)
18 May 2005Particulars of mortgage/charge (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
16 November 2004Particulars of mortgage/charge (5 pages)
15 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Ad 17/03/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
27 March 2003Registered office changed on 27/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 March 2003Ad 17/03/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (13 pages)