Company NameWearside Electrical Supplies Limited
DirectorBarry Richard Sanderson
Company StatusDissolved
Company Number03780313
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Richard Sanderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 year, 7 months after company formation)
Appointment Duration23 years, 3 months
RolePlumber
Country of ResidenceEngland
Correspondence Address7 High West Lane
Hawthorn
Seaham
County Durham
SR7 8RY
Secretary NameMr Barry Richard Sanderson
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 year, 7 months after company formation)
Appointment Duration23 years, 3 months
RolePlumber
Country of ResidenceEngland
Correspondence Address7 High West Lane
Hawthorn
Seaham
County Durham
SR7 8RY
Director NameMr Barry Richard Sanderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address7 High West Lane
Hawthorn
Seaham
County Durham
SR7 8RY
Director NameWilliam Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleManager
Correspondence Address27 Bromarsh Court
Sunderland
Tyne & Wear
SR6 0RN
Secretary NameGlynis Williams
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Bromarsh Court
Sunderland
Tyne & Wear
SR6 0RN
Director NameColin Featherstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 January 2001)
RoleElectrician
Correspondence Address2 Elishaw Green
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FG
Director NameFred William Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2002)
RoleElectrian
Correspondence Address82 Lynthorpe
Sunderland
Tyne & Wear
SR2 0EY
Secretary NameMr Barry Richard Sanderson
NationalityBritish
StatusResigned
Appointed28 April 2000(11 months after company formation)
Appointment Duration2 months (resigned 28 June 2000)
RolePlumber
Country of ResidenceEngland
Correspondence Address7 High West Lane
Hawthorn
Seaham
County Durham
SR7 8RY
Secretary NameColin Featherstone
NationalityBritish
StatusResigned
Appointed28 June 2000(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 2001)
RoleCompany Director
Correspondence Address2 Elishaw Green
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O T Walton
Chartered Accountants
22 Cheyne Road Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 July 2007Dissolved (1 page)
13 April 2007Return of final meeting of creditors (1 page)
15 November 2003Appointment of a liquidator (1 page)
14 October 2002Registered office changed on 14/10/02 from: 14A wilson street north sunderland tyne & wear SR5 1BB (1 page)
11 October 2002Appointment of a liquidator (1 page)
15 April 2002Order of court to wind up (3 pages)
22 February 2002Director resigned (2 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
21 September 2000Return made up to 01/06/00; full list of members (7 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
1 August 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned;director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 14 wilson street north sunderland tyne & wear SR5 1BB (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
3 June 1999Secretary resigned (1 page)
1 June 1999Incorporation (17 pages)