Company NameWorcestershire Industrial Services Limited
DirectorLeslie Cornwall
Company StatusDissolved
Company Number02939837
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameLeslie Cornwall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(6 days after company formation)
Appointment Duration29 years, 10 months
RoleConstruction Engineer
Correspondence Address23 Kew Gardens
Whitley Bay
Tyne & Wear
NE26 3LY
Secretary NamePenelope Cornwell
NationalityBritish
StatusCurrent
Appointed22 June 1994(6 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address23 Kew Gardens
Whitley Bay
Tyne & Wear
NE26 3LY
Director NameThomas Henderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address4 Ivy Place
Tantobie
Stanley
County Durham
DH9 9PT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 June 1997Dissolved (1 page)
21 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)
13 June 1996Registered office changed on 13/06/96 from: 59 whitley road whitley bay tyne & wear NE26 2ET (1 page)
19 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 January 1996Registered office changed on 31/01/96 from: 7 gladstone terrace gateshead tyne and wear (1 page)
4 July 1995Return made up to 16/06/95; full list of members (10 pages)