Company NameWestgate Holdings Limited
DirectorStephen Nicholas Lewis
Company StatusDissolved
Company Number00954385
CategoryPrivate Limited Company
Incorporation Date16 May 1969(54 years, 11 months ago)
Previous NameFreighthire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Nicholas Lewis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence AddressApartment No 905 Mirbeau
2 Avenue Des Citronniers
Monte Carlo
Foreign
Monaco
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusCurrent
Appointed15 August 1996(27 years, 3 months after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameFreda Patricia Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 August 1994)
RoleCompany Director
Correspondence Address133 High Street
Yarm
Cleveland
TS15 9BB
Director NameMr Gwyn William Lewis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address10 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Secretary NameFreda Patricia Lewis
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address133 High Street
Yarm
Cleveland
TS15 9BB
Director NameDavid Tarren
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 December 1995)
RoleGeneral Manager
Correspondence Address48 Tasmania Square
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8NS
Secretary NameStephen Nicholas Lewis
NationalityBritish
StatusResigned
Appointed15 December 1994(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1996)
RoleManaging Director
Correspondence Address7 Westgate
Yarm
Cleveland
TS15 9QT
Director NameJulie Anderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(26 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 December 1995)
RoleAssistant Manager
Correspondence Address4 Dale Grove
Fairfield
Stockton-On-Tees
Cleveland
TS19 7BB
Director NameJulie Anderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(26 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 January 1996)
RoleAssistant Manager
Correspondence Address4 Dale Grove
Fairfield
Stockton-On-Tees
Cleveland
TS19 7BB
Director NameJulie Anderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(26 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 1996)
RoleAssistant Manager
Correspondence Address4 Dale Grove
Fairfield
Stockton-On-Tees
Cleveland
TS19 7BB
Director NameMr John Richardson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(30 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Adcott Road
Acklam
Middlesbrough
Cleveland
TS5 7ES

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£177,001
Current Liabilities£206,552

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Liquidators statement of receipts and payments (6 pages)
17 September 1999Registered office changed on 17/09/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
16 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 1999Appointment of a voluntary liquidator (1 page)
16 September 1999Declaration of solvency (3 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
23 August 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Declaration of solvency (3 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 October 1998Return made up to 30/08/98; full list of members (7 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 May 1997Auditor's resignation (1 page)
14 April 1997Registered office changed on 14/04/97 from: 7 westgate west street yarm cleveland TS15 9QT (1 page)
7 April 1997Full accounts made up to 30 September 1996 (14 pages)
31 January 1997Return made up to 30/08/96; full list of members (5 pages)
12 September 1996Company name changed freighthire LIMITED\certificate issued on 13/09/96 (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (1 page)
2 September 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/08/96
(1 page)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 September 1996Director resigned (2 pages)
6 August 1996Full accounts made up to 30 September 1995 (13 pages)
30 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
8 January 1996Registered office changed on 08/01/96 from: unit 17 eaglescliffe industrial estate stockton on tees cleveland , TS16 0PN (1 page)
11 December 1995Full accounts made up to 30 September 1994 (11 pages)
26 September 1995Auditor's resignation (2 pages)
14 September 1995Return made up to 30/08/95; full list of members (6 pages)