Company NameWeslake Designs Limited
Company StatusDissolved
Company Number02803657
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 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 NameJane Carol Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(2 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressCadaway Cottage
Lead Road
Greenside
Tyne And Wear
Secretary NameAnthony Victor Billings
NationalityBritish
StatusClosed
Appointed23 March 2001(8 years after company formation)
Appointment Duration3 years, 2 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressCadaway Cottage
Lead Road
Greenside
Tyne & Wear
NE40 4SH
Secretary NameVincent Terence O'Brien
NationalityBritish
StatusResigned
Appointed15 April 1993(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1993)
RoleCompany Director
Correspondence Address1 South Terrace
Southwick
Sunderland
SR5 2AW
Secretary NameJoan Isabel Barron
NationalityBritish
StatusResigned
Appointed01 December 1993(8 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 21 January 2002)
RoleMatron Of Old Peoples Homes
Correspondence Address40 The Grove
Gosforth
Newcastle
Tyne And Wear
NE3 1NH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCadaway Cottage
Lead Road
Greenside
Tyne & Wear
NE40 4SH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardCrawcrook and Greenside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,241
Cash£2,326
Current Liabilities£12,866

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
11 March 2003Voluntary strike-off action has been suspended (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
1 July 2002Return made up to 25/03/01; full list of members (6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 April 2001Registered office changed on 30/04/01 from: 3 argyle terrace hexham northumberland NE46 1BQ (1 page)
30 April 2001Return made up to 25/03/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 August 1999Return made up to 25/03/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Return made up to 25/03/97; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 March 1996Return made up to 25/03/96; no change of members (4 pages)
13 September 1995Return made up to 25/03/95; no change of members (4 pages)
11 September 1995Registered office changed on 11/09/95 from: east house the green southwick sunderland SR5 4AW (1 page)