Westwood Park
Sunderland
SR3 2DE
Director Name | Mr Peter Francis Ward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1993(same day as company formation) |
Role | Sales Agent |
Correspondence Address | Southcote House 131 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JE |
Secretary Name | Mrs Geraldine Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Tangmere Greenways Spennymoor County Durham DL16 6TY |
Director Name | Michael Maddison |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 71 Low Etherley Bishop Auckland Durham DL14 0EX |
Director Name | Simon Oliver |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Saxon Court Bishop Auckland County Durham DL14 7UA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 December 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 July 1998 | Dissolved (1 page) |
---|---|
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 July 1996 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators statement of receipts and payments (5 pages) |