Company NameWestline Waterproofing Systems Limited
Company StatusDissolved
Company Number02135005
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameStephen Philip Braid
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Glenorrin Close
Lambton
Washington
Tyne & Wear
NE38 0DZ
Director NameChristopher Lees Hodgson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Correspondence Address24 Healey Drive
Sunderland
Tyne & Wear
SR3 1AJ
Director NameFrank Rutherford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleContracts Director
Correspondence Address21 Skaylock Drive
Lambton
Washington
Tyne & Wear
NE38 0QD
Secretary NameStephen Philip Braid
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glenorrin Close
Lambton
Washington
Tyne & Wear
NE38 0DZ

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 1992 (32 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 June 1997Dissolved (1 page)
24 June 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996C/O appt liq (4 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Registered office changed on 11/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)