Company NameWessexcare Limited
Company StatusDissolved
Company Number01653483
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 8 months ago)
Dissolution Date9 April 1996 (27 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr James Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 April 1996)
RoleDeveloper
Correspondence Address75 Ringwood Drive
Cramlington
Northumberland
NE23 9NF
Secretary NameMr James Gray
NationalityBritish
StatusClosed
Appointed10 February 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 April 1996)
RoleDeveloper
Correspondence Address75 Ringwood Drive
Cramlington
Northumberland
NE23 9NF
Director NameCarole Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(11 years after company formation)
Appointment Duration2 years, 8 months (closed 09 April 1996)
RoleSecretary
Correspondence Address75 Ringwood Drive
Cramlington
Northumberland
NE23 9NF
Director NameMr John Ross Binks Lawlan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1993)
RoleChartered Accountant
Correspondence Address16 Gordon Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DH
Director NameJames Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 1991)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressBriardene
Dene Road
Rowlands Gill
NE39 1DU
Director NameAdrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1993)
RoleChartered Accountant
Correspondence Address3 Rivermede
Ponteland
Northumberland
NE20 9XA
Secretary NameSusan Margaret Paul
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 1992)
RoleCompany Director
Correspondence AddressBriardene
Dene Road
Rowlands Gill
NE39 1DU

Location

Registered AddressCroft Stairs
City Road
Newcastle Upon Tyne
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 December 1995First Gazette notice for voluntary strike-off (2 pages)
3 November 1995Application for striking-off (1 page)
6 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)