Company NameAnderson Brothers (Westerhope) Limited
DirectorsBruce Stewart Shepherd and Robert Young
Company StatusDissolved
Company Number00377080
CategoryPrivate Limited Company
Incorporation Date7 November 1942(81 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(53 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(53 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameIan Michael Winskell
NationalityBritish
StatusCurrent
Appointed01 March 1996(53 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameMrs Doreen Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(49 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Hall Farm
Ponteland
Newcastle Upon Tyne
NE20 9TU
Director NameMrs Georgina Maria Anderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(49 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 The Oval
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AS
Director NameMr Paul Cameron Anderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(49 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 The Oval
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AS
Director NameMr Thomas Cameron Anderson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(49 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleHaulage Contractor
Correspondence Address78 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BW
Director NameMr Albert Victor Anderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(49 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Hall Farm
Ponteland
Newcastle Upon Tyne
NE20 9TU
Secretary NameMr Albert Victor Anderson
NationalityBritish
StatusResigned
Appointed14 November 1991(49 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Hall Farm
Ponteland
Newcastle Upon Tyne
NE20 9TU

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£973,979
Gross Profit£80,630
Net Worth£141,290
Cash£221
Current Liabilities£402,111

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2001Dissolved (1 page)
19 June 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2001Liquidators statement of receipts and payments (9 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Receiver ceasing to act (1 page)
31 July 1998Receiver's abstract of receipts and payments (2 pages)
27 April 1998Registered office changed on 27/04/98 from: northam house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
23 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1998Appointment of a voluntary liquidator (1 page)
23 April 1998Statement of affairs (11 pages)
26 March 1998Receiver's abstract of receipts and payments (2 pages)
16 March 1998Statement of Affairs in administrative receivership following report to creditors (16 pages)
20 March 1997Receiver's abstract of receipts and payments (2 pages)
7 June 1996Administrative Receiver's report (21 pages)
27 March 1996Registered office changed on 27/03/96 from: west terrace esh winning co durham DH7 9PT (1 page)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
12 March 1996Appointment of receiver/manager (1 page)
11 March 1996Registered office changed on 11/03/96 from: brunswick industrial estate wideopen newcastle upon tyne NE13 7BA (1 page)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
11 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
7 December 1995Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)