Company NameWehmiller Limited
Company StatusDissolved
Company Number00241984
CategoryPrivate Limited Company
Incorporation Date28 August 1929(94 years, 7 months ago)
Previous NameFords Barry-Wehmiller Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoland Georg Merk
Date of BirthMay 1938 (Born 85 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 1999(70 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressEdith-Stein-Weg 3a
Pfinztal 76327
Baden-Wurttemberg
Germany
Director NameWalter Bahe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed21 December 1999(70 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressHildastrasse 27
Baden-Baden 76534
Baden-Wurttemberg
Germany
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusCurrent
Appointed31 March 2000(70 years, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(70 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameMichael Gordon Ashton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 December 1999)
RoleChartered Accountant
Correspondence AddressClover Cottage Snelson Lane
Marthall
Macclesfield
Cheshire
SK11 9BL
Director NameDerek Baxter
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1996)
RoleSecretary
Correspondence Address2 Oaklea Avenue
Wilmslow
Cheshire
SK9 1QL
Director NameStewart Martin Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 October 1999)
RoleChief Executive And Director
Country of ResidenceEngland
Correspondence Address1a Carlisle Place
London
SW1P 1NP
Director NameMr Keith John Burton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address116 Ecton Lane
Sywell
Northampton
Northamptonshire
NN6 0BB
Director NameBrian Frederick Holman
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1994)
RoleEngineer/Managing Director
Correspondence Address31 Lake Villa Drive
Roswell Atlanta Georgia 30076
Foreign
Director NamePeter Roger John Law
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleEngineer
Correspondence AddressThe Glebe
Lavendon
Olney
Bucks
MK46 4HY
Secretary NameDerek Baxter
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address2 Oaklea Avenue
Wilmslow
Cheshire
SK9 1QL
Director NameAlan Sentance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(66 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleGroup Company Secretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed09 April 1996(66 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleGroup Company Secretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£27,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2001Registered office changed on 18/05/01 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page)
16 May 2001Declaration of solvency (3 pages)
16 May 2001Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: po box 95 atlantic street altrincham cheshire WA14 5EW (1 page)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 August 2000New director appointed (3 pages)
21 June 2000Return made up to 28/05/00; full list of members (6 pages)
18 April 2000New secretary appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
9 June 1999Return made up to 28/05/99; full list of members (6 pages)
27 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
7 July 1998Company name changed fords barry-wehmiller LIMITED\certificate issued on 08/07/98 (2 pages)
11 June 1998Return made up to 28/05/98; no change of members (4 pages)
24 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
1 February 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
18 June 1996Return made up to 28/05/96; full list of members (6 pages)
6 May 1996Secretary resigned;director resigned (1 page)
6 May 1996New secretary appointed;new director appointed (2 pages)
28 December 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
22 September 1995Director resigned (2 pages)
12 June 1995Return made up to 28/05/95; full list of members (12 pages)