Company NameBrown Wharrier Transport Limited
Company StatusDissolved
Company Number01360287
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressEarlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
Director NameMr Jonathan Bramley Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address49 The Avenue
Durham
County Durham
DH1 4ED
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameMr Jonathan Bramley Cook
NationalityBritish
StatusCurrent
Appointed13 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address49 The Avenue
Durham
County Durham
DH1 4ED

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 December

Filing History

12 May 1997Dissolved (1 page)
12 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (6 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: earlsway, team valley trading estate, gateshead, NE11 0RQ. (1 page)
9 August 1995Liquidators statement of receipts and payments (10 pages)