Company NameWindows And Conservatories (North East) Limited
DirectorRussell Cusack
Company StatusDissolved
Company Number02783090
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 2 months ago)
Previous NameHolbart & Green Ltd.

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Russell Cusack
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleBusinessman
Correspondence Address71 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameMr Robert Hudson
NationalityBritish
StatusCurrent
Appointed04 February 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Correspondence Address90 Long Meadows
East Herrington
Sunderland
Tyne & Wear
SR3 3SE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

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

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1998Notice of Constitution of Liquidation Committee (2 pages)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Statement of affairs (16 pages)
16 January 1998Appointment of a voluntary liquidator (1 page)
31 December 1997Registered office changed on 31/12/97 from: station house station lane birtley co durham DH3 1DJ (1 page)
18 March 1997Return made up to 25/01/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
29 April 1996Return made up to 25/01/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (14 pages)
11 February 1996Registered office changed on 11/02/96 from: station house station lane birtley tyne & wear DH3 1DJ (1 page)
30 November 1995Registered office changed on 30/11/95 from: unit 2 stadium industrial estate gateshead tyne & wear NE10 oxf (1 page)
26 September 1995Company name changed holbart & green LTD.\certificate issued on 27/09/95 (4 pages)
7 March 1995Return made up to 25/01/95; no change of members (4 pages)