Company NameWest City Community Business Limited
DirectorsSusan Grandini and Joyce Robinson
Company StatusDissolved
Company Number03645277
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSusan Grandini
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleLaundry Worker
Correspondence Address2 Hawthorn Place
Cruddas Park
Newcastle Upon Tyne
NE4 7HR
Director NameJoyce Robinson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleCommunity Representative
Country of ResidenceUnited Kingdom
Correspondence Address77 Cruddas Park Flats
Westmorland Road
Newcastle Upon Tyne
NE4 7QZ
Secretary NameElizabeth Bond
NationalityBritish
StatusCurrent
Appointed08 December 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleHousewife
Correspondence Address31 Trevelyan Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 4BT
Director NameDavid Dunscombe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCivil Servant
Correspondence Address13 Gibside Gardens
Newcastle Upon Tyne
Tyne And Wear
NE15 7PP
Director NameLinda Gibson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleLaundry Worker
Correspondence Address27 Ivy Close
Cruddas Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE4 7DR
Director NameMalcolm Turnbull
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Waverley Road
Cruddas Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7SD
Secretary NameDavid Dunscombe
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCivil Servant
Correspondence Address13 Gibside Gardens
Newcastle Upon Tyne
Tyne And Wear
NE15 7PP
Director NameJulie Clare Jessie Uzun
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleAdministrator
Correspondence Address7 Haydon Place
Slatyford
Newcastle Upon Tyne
Tyne & Wear
NE5 2UT

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£67,767
Net Worth-£19,089
Cash£3,233
Current Liabilities£34,403

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 December 2006Dissolved (1 page)
14 September 2006Liquidators statement of receipts and payments (5 pages)
14 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
1 June 2005Registered office changed on 01/06/05 from: unit 8 cruddas park shopping centre, newcastle upon tyne tyne & wear NE4 7RW (1 page)
24 May 2005Statement of affairs (7 pages)
17 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 October 2004Annual return made up to 07/10/04 (4 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 December 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 March 2003Annual return made up to 07/10/02 (4 pages)
19 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
6 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 February 2002Particulars of mortgage/charge (3 pages)
3 November 2001Annual return made up to 07/10/01 (4 pages)
12 December 2000Director resigned (1 page)
31 October 2000Annual return made up to 07/10/00 (4 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
10 March 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
24 November 1999Annual return made up to 07/10/99 (5 pages)
24 November 1998New director appointed (2 pages)
7 October 1998Incorporation (29 pages)