Company NameWestgate Trust
Company StatusDissolved
Company Number02467791
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 1990(34 years, 3 months ago)
Dissolution Date16 January 2001 (23 years, 3 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 NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 16 January 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Director NameJeremy Haywood Scutts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 16 January 2001)
RoleChief Executive
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW
Secretary NameJeremy Haywood Scutts
NationalityBritish
StatusClosed
Appointed01 September 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 16 January 2001)
RoleChief Executive
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW
Director NamePeter Douglas Stark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleArts Administrator
Correspondence Address6 Lily Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2SP
Director NamePeter John Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleConsultant
Correspondence AddressWheatsheaf House 19 Station Road
Beamish
Stanley
County Durham
DH9 0QU
Director NameMr David Serge Slesenger
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Director NameWilliam Grigor McClelland
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleRetired
Correspondence Address66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NamePatsy Healey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleUniversity Professor
Correspondence Address22 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Director NameWilliam Millar Hay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleCommunity Affairs Project Evaluator
Correspondence Address71 Beech Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NE
Director NameJohn William Robert Fleming
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleManaging Director
Correspondence AddressThe Garth
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameThomas Henry Burlison
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleDeputy General Secretary
Correspondence AddressHigh Point West High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AL
Director NameMr Roy Ashton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 April 1998)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbine Avenue
Gosforth
Newcastle Upon Tyne
NE3 4EU
Director NameRobert Girling Tilmouth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleChief Executive
Correspondence Address7 Woodmans Way
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TR
Secretary NamePeter John Smith
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 March 1992)
RoleCompany Director
Correspondence AddressWheatsheaf House 19 Station Road
Beamish
Stanley
County Durham
DH9 0QU
Director NameMr Gavin Macfarlane Black
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 1999)
RoleChartered Surveyor
Correspondence AddressCarden House
Thawkwell Stamfordham
Newcastle Upon Tyne
Northumberland
NE18 0QU
Secretary NameDaniel Sharpe
NationalityBritish
StatusResigned
Appointed25 March 1992(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleCompany Director
Correspondence Address15 Hawthorn Gardens
Newcastle Upon Tyne
NE3 3DE
Secretary NameJohn Spencer Collier
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1995)
Role32
Correspondence Address32 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Director NameJohn Spencer Collier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1995)
RoleCd And Consultant
Correspondence Address32 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Director NameSusan Margaret Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1997)
RoleChief Exec
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Secretary NameSusan Margaret Wilson
NationalityBritish
StatusResigned
Appointed22 March 1995(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1997)
RoleChief Exec
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU

Location

Registered Address5th Floor Kelburn House
7-19 Mosley Street
Newcastle Upon Tyne
NE1 1YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
8 August 2000Full accounts made up to 31 March 2000 (5 pages)
8 March 2000Annual return made up to 06/02/00 (3 pages)
14 January 2000Full accounts made up to 31 March 1999 (5 pages)
20 December 1999Director resigned (1 page)
24 February 1999Annual return made up to 06/02/99 (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (5 pages)
5 May 1998Director resigned (1 page)
16 March 1998Annual return made up to 06/02/98 (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (5 pages)
5 September 1997Secretary resigned;director resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: tyne brewery building gallowgate newcastle upon tyne NE99 1RA (1 page)
21 February 1997Annual return made up to 06/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1996Full accounts made up to 31 March 1996 (6 pages)
28 February 1996Annual return made up to 06/02/96
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Director resigned (2 pages)