Company NameWear Limited
Company StatusDissolved
Company Number02857385
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 1993(30 years, 6 months ago)
Previous NameWearside Environmental Initiative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Brian Haywood
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1993
Appointment Duration30 years, 8 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top
Esh
Durham
County Durham
DH7 9RN
Director NameJohn Martyn Ball
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(same day as company formation)
RoleManufacturing Director
Correspondence Address3 The Chesters
Middleton Tyas
Richmond
DL10 6PP
Director NameJohn Anthony Lipscombe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(same day as company formation)
RoleGas Engineering Manager
Correspondence Address45 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Director NameMr Gordon Kaye Ollivere
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHowden Burn Howden Bank
Lanchester
Durham
DH7 0QR
Director NameMr Paul Fomison Rickelton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(same day as company formation)
RoleProduction Director
Correspondence Address3 Shepherds Way
West Boldon
Tyne & Wear
NE36 0QT
Director NameMr Reginald Bater
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleChief Executive
Correspondence Address19 Roxby Avenue
Guisborough
Cleveland
TS14 8LF
Secretary NamePeter Fraser Parnaby
NationalityBritish
StatusCurrent
Appointed06 April 1994(6 months, 1 week after company formation)
Appointment Duration30 years
RoleProject Manager
Correspondence Address3 Cleves Close
Ferryhill
County Durham
DL17 8RB
Director NamePaul Robson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(9 months after company formation)
Appointment Duration29 years, 9 months
RoleEuropean Manager
Correspondence Address7 Stedham Close
Washington
Tyne And Wear
NE37 3LS
Director NameFred Kirkland
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleFinancial Adviser
Correspondence Address6 Otterington
Teal Farm
Washington
Tyne & Wear
NE38 8TE
Director NameMrs Dorothy Anne Kelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleBusiness & Enterprise Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Gardens
Hollywell Lane Sunniside
Newcastle
Tyne & Wear
NE16 5NJ
Director NameHartley Richard Moyes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleManaging Director
Correspondence AddressAshrose The Beeches
East Harlsey
Northallerton
DL6 2DJ
Director NameRobert James Mullen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleChief Executive
Correspondence AddressXanadu Cottage 41 Busty Bank
Burnopfield
Newcastle Upon Tyne
NE16 6NG
Director NamePeter L W Russell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleQuality Manager
Correspondence Address83 Larchwood
Harraton
Washington
Tyne & Wear
NE38 9BT
Secretary NameMr Gordon Kaye Ollivere
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHowden Burn Howden Bank
Lanchester
Durham
DH7 0QR
Secretary NamePaul John McEldon
NationalityBritish
StatusResigned
Appointed21 December 1993(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 1994)
RoleCompany Director
Correspondence Address5 Lumley Terrace
Chester Le Street
County Durham
DH3 3NQ

Location

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

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 March 1998Dissolved (1 page)
9 December 1997Liquidators statement of receipts and payments (5 pages)
9 December 1997Return of final meeting in a members' voluntary winding up (4 pages)
4 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
8 May 1996Registered office changed on 08/05/96 from: the industry centre hylton riverside west wessington way sunderland SR5 3XB (1 page)
15 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 1996Appointment of a voluntary liquidator (1 page)
10 April 1996Declaration of solvency (3 pages)
25 March 1996New director appointed (2 pages)
22 November 1995Annual return made up to 27/09/95
  • 363(287) ‐ Registered office changed on 22/11/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
24 May 1995Registered office changed on 24/05/95 from: suite 27 bridge house bridge street sunderland SR1 1TE (1 page)