Westwood Park
Sunderland
SR3 2DE
Director Name | Mr Peter Francis Ward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Sales Agent |
Correspondence Address | Southcote House 131 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JE |
Director Name | Michael Maddison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 71 Low Etherley Bishop Auckland Durham DL14 0EX |
Secretary Name | Mr Timothy Charles Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1995(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Bracknell Close Westwood Park Sunderland SR3 2DE |
Director Name | Mr David Shorrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1993) |
Role | Solicitor |
Correspondence Address | The Manor House 83 High Street Norton Stockton On Tees Cleveland TS20 1AE |
Secretary Name | Noel Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 83 High Street Yarm Cleveland TS15 9BG |
Secretary Name | Mrs Geraldine Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 44 Tangmere Greenways Spennymoor County Durham DL16 6TY |
Director Name | Simon Oliver |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 1 Saxon Court Bishop Auckland County Durham DL14 7UA |
Registered Address | 8 High Street Yarm Stockton On Tees Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 August 1998 | Dissolved (1 page) |
---|---|
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Statement of affairs (4 pages) |
8 April 1997 | Appointment of a voluntary liquidator (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: suite 4 hutton close centre longfield road bishop auckland county durham DL14 6XG (1 page) |
28 April 1996 | Return made up to 07/03/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 April 1995 | Return made up to 07/03/95; no change of members
|
30 April 1995 | Director resigned (2 pages) |