Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 4QE
Director Name | Jason Steven Conn |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 February 2006) |
Role | Business Manager |
Correspondence Address | 16 Chatton Close Waldridge Park Chester Le Street Durham DH2 3HU |
Secretary Name | Jason Steven Conn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 February 2006) |
Role | Business Manager |
Correspondence Address | 16 Chatton Close Waldridge Park Chester Le Street Durham DH2 3HU |
Director Name | Anita Higgins |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Telephone Distributor |
Correspondence Address | 5 Tanbark Biddick Woods Houghton Le Spring Durham DH4 7TE |
Director Name | Brian Howat |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 64 Bramhall Drive Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Elizabeth Selina Turner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 1 Tanbark Biddick Woods Houghton Le Spring Durham DH4 7TE |
Director Name | Mr Chris Dionysios Economides |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Telephone Distributor |
Country of Residence | England |
Correspondence Address | 5 Tanbark Biddick Woods Houghton Le Spring Tyne & Wear DH4 7TE |
Secretary Name | Anita Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Telephone Distributor |
Correspondence Address | 5 Tanbark Biddick Woods Houghton Le Spring Durham DH4 7TE |
Secretary Name | Brian Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 March 2003) |
Role | Engineer |
Correspondence Address | 64 Bramhall Drive Rickleton Washington Tyne & Wear NE38 9DB |
Registered Address | Aidan House Sunderland Road Gateshead Newcastle Upon Tyne Tyne & Wear NE8 3HU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Voluntary strike-off action has been suspended (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2005 | Application for striking-off (1 page) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
10 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 08/01/03; full list of members (7 pages) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director's particulars changed (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (20 pages) |