Company NameWessexcare Developments Limited
Company StatusDissolved
Company Number02824432
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Robert Fitzakerly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 West Park Road
Cleadon
Sunderland
Tyne And Wear
SR6 7RR
Director NameMr James Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address75 Ringwood Drive
Cramlington
Northumberland
NE23 9NF
Secretary NameBrenda Fitzakerly
NationalityBritish
StatusClosed
Appointed07 June 1993(same day as company formation)
RoleSecretary
Correspondence Address18 West Park Road
Cleadon
Sunderland
Tyne And Wear
SR6 7RR
Secretary NameCarole Gray
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleSecretary
Correspondence Address75 Ringwood Drive
Cramlington
Northumberland
NE23 9NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCroft Stairs
City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£82,000
Gross Profit£4,411
Net Worth-£134
Cash£272
Current Liabilities£675

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
5 June 2002Return made up to 07/06/02; full list of members (7 pages)
3 November 2001Return made up to 07/06/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
12 January 2001Full accounts made up to 30 June 2000 (9 pages)
1 August 2000Return made up to 07/06/00; full list of members (6 pages)
7 December 1999Full accounts made up to 30 June 1999 (9 pages)
4 June 1999Return made up to 07/06/99; no change of members (4 pages)
1 April 1999Full accounts made up to 30 June 1998 (10 pages)
25 June 1998Full accounts made up to 30 June 1997 (11 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 June 1996Return made up to 07/06/96; no change of members (4 pages)
18 June 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
25 July 1995Return made up to 07/06/95; full list of members (6 pages)
25 July 1995Secretary resigned (2 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)