Company NameWychwood Estates Limited
Company StatusDissolved
Company Number03680675
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTerence Anthony Murray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Director NameJohn Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleOp Ations Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Secretary NameMr Malcolm Nicholson
NationalityEnglish
StatusClosed
Appointed08 August 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 08 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameMr Malcolm Nicholson
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Meadow Court
Ponteland
Newcastle Upon Tyne
NE20 9RB
Secretary NamePeter Frank Gosling
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NamePeter Frank Gosling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameStephen Raymond Laverick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 August 2000)
RoleCompany Director
Correspondence Address8 Buckingham Avenue
Hart
Hartlepool
Cleveland
TS27 3BD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 Carlton Court Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0AZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 February 2002Secretary's particulars changed;director's particulars changed (1 page)
1 February 2001Return made up to 09/12/00; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned;director resigned (1 page)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
23 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
1 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
1 April 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
20 January 1999Ad 09/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
9 December 1998Incorporation (12 pages)