Company NameWashington Design Project Management & Development Consultants Limited
DirectorsHarold Gothard and Alan Richardson
Company StatusDissolved
Company Number01590329
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarold Gothard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleConsulting Architect
Correspondence AddressRose Stile
4 Linden Gardens
Sunderland
Tyne And Wear
SR2 9BW
Director NameAlan Richardson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleConsulting Architect
Correspondence AddressThe Gable House
3 Montrose Gardens
Sunderland
Tyne And Wear
SR3 1UU
Secretary NameAlan Richardson
NationalityBritish
StatusCurrent
Appointed06 August 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressThe Gable House
3 Montrose Gardens
Sunderland
Tyne And Wear
SR3 1UU

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£9,999
Cash£11,846
Current Liabilities£2,288

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 April 2003Dissolved (1 page)
15 January 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
12 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
1 June 2000Registered office changed on 01/06/00 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page)
31 May 2000Appointment of a voluntary liquidator (1 page)
31 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2000Declaration of solvency (3 pages)
15 May 2000Full accounts made up to 31 October 1999 (11 pages)
25 November 1999Full accounts made up to 31 October 1998 (11 pages)
17 November 1999Registered office changed on 17/11/99 from: usworth rectory, wellbank road, donwell,district 2. washington,tyne & wear.NE37 1NW (1 page)
23 September 1999Return made up to 06/08/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 October 1997 (11 pages)
22 September 1998Return made up to 06/08/98; no change of members (4 pages)
20 August 1997Return made up to 06/08/97; full list of members
  • 363(287) ‐ Registered office changed on 20/08/97
(6 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 August 1996Return made up to 06/08/96; no change of members (4 pages)
29 August 1995Return made up to 06/08/95; no change of members (4 pages)