Company NameWearside Discount Suites Limited
Company StatusDissolved
Company Number03068890
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 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 NameMichael Crawford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1996(1 year after company formation)
Appointment Duration4 years, 7 months (closed 16 January 2001)
RoleRetailer
Correspondence Address14 Athelhampton
Teal Farm
Washington
Tyne And Wear
NE38 8TA
Secretary NameMichael Crawford
NationalityBritish
StatusResigned
Appointed15 June 1996(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1997)
RoleRetailer
Correspondence Address14 Athelhampton
Teal Farm
Washington
Tyne And Wear
NE38 8TA
Secretary NameMr John Robert Anderson
NationalityBritish
StatusResigned
Appointed05 August 1997(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Farnham Terrace
High Barnes
Sunderland
Tyne & Wear
SR4 7SB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameJohn Anderson & Co Accountants (Corporation)
StatusResigned
Appointed15 April 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1999)
Correspondence Address40 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN

Location

Registered Address22 Sea Road
Fulwell
Sunderland
SR6 9BX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
16 August 1999Secretary resigned (1 page)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 September 1998Return made up to 24/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
11 August 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 1997New secretary appointed (2 pages)
9 April 1997Full accounts made up to 30 June 1996 (9 pages)
3 March 1997Registered office changed on 03/03/97 from: 3 back buttsfield terrace penshaw houghton le spring tune and wear DH4 7HN (1 page)
1 July 1996New secretary appointed;new director appointed (8 pages)
1 July 1996Return made up to 24/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
13 June 1996Registered office changed on 13/06/96 from: 44 upper belgrave road bristol BS8 2XN (1 page)
13 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)