Company NameWilgar Developments (Newcastle Upon Tyne) Limited
Company StatusDissolved
Company Number01860437
CategoryPrivate Limited Company
Incorporation Date2 November 1984(39 years, 6 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Dickinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 01 May 2001)
RoleBuilder
Correspondence Address15 Thirlington Close
Richmond Gardens
Newcastle Upon Tyne
NE5 4BN
Director NameMr Frank Steel
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 March 1992)
RoleCoy Director
Correspondence Address1 Collingwood Road
Wellfield
Whitley Bay
Tyne & Wear
NE25 9HR
Secretary NameMr Brian Dickinson
NationalityBritish
StatusResigned
Appointed20 February 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address62 Moorside South
Newcastle Upon Tyne
Tyne & Wear
NE4 9BB
Director NameJudith Dickinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1994)
RoleChiropodist
Correspondence Address62 Moorside South
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BB
Secretary NameNicola Jane Jenkins
NationalityBritish
StatusResigned
Appointed27 September 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address17 Arlington Grove
Hartfordglade
Cramlington
Northumberland
NE23 9GZ
Secretary NameLisa Dickinson
NationalityBritish
StatusResigned
Appointed12 December 1997(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 January 1999)
RoleCompany Director
Correspondence Address15 Thirlington Close
Richmond Gardens
Newcastle Upon Tyne
NE5 4BN
Secretary NameDavid Dunn
NationalityBritish
StatusResigned
Appointed08 January 1999(14 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 1999)
RoleCompany Director
Correspondence Address22 Beresford Road
North Shields
Tyne & Wear
NE30 3JQ

Location

Registered AddressBrunswick Industrial Estate
Brunswick Village
Newcastle
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
19 January 1999Return made up to 23/01/99; no change of members (4 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
11 January 1999Particulars of mortgage/charge (7 pages)
21 December 1998Accounts for a small company made up to 31 October 1998 (13 pages)
22 January 1998Return made up to 23/01/98; full list of members (6 pages)
9 January 1998Secretary resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997Full accounts made up to 31 October 1997 (11 pages)
2 March 1997Full accounts made up to 31 October 1996 (9 pages)
24 January 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1995Return made up to 23/01/95; no change of members (4 pages)
13 March 1995Full accounts made up to 31 October 1994 (10 pages)