Company NameWarenford Estates (Newcastle Upon Tyne) Limited
DirectorBrian Dickinson
Company StatusDissolved
Company Number01743673
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Dickinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(8 years after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Correspondence Address15 Thirlington Close
Richmond Gardens
Newcastle Upon Tyne
NE5 4BN
Secretary NameNicola Jane Jenkins
NationalityBritish
StatusCurrent
Appointed27 September 1994(11 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address72 Beacon Drive Brunswick Green
Wideopen
Newcastle Upon Tyne
NE13 7HD
Director NameJudith Dickinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1994)
RoleChiropidist
Correspondence Address62 Moorside South
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BB
Secretary NameJudith Dickinson
NationalityBritish
StatusResigned
Appointed30 July 1991(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address62 Moorside South
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BB

Location

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

Accounts

Latest Accounts30 September 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 October 1999Dissolved (1 page)
6 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
1 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1997Statement of affairs (17 pages)
1 April 1997Appointment of a voluntary liquidator (1 page)
28 February 1997Registered office changed on 28/02/97 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
31 December 1996Full accounts made up to 30 September 1996 (12 pages)
12 December 1995Full accounts made up to 30 September 1995 (12 pages)
23 November 1995Particulars of mortgage/charge (6 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
25 July 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Full accounts made up to 30 September 1994 (13 pages)