Company NameHenry Wharton Limited
Company StatusDissolved
Company Number00682336
CategoryPrivate Limited Company
Incorporation Date2 February 1961(63 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Albert Edward Pasley
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(30 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 12 August 2003)
RolePrinter
Correspondence AddressThe Old Plough Top Street
North Wheatley
Retford
Notts
DN22 9DB
Director NameMrs Pauline Avril Pasley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(30 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressThe Old Plough Top Street
North Wheatley
Retford
Notts
DN22 9DB
Director NameAnthony Eric Lockwood
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence Address31 Green Street
Balby
Doncaster
South Yorkshire
DN4 9AG
Secretary NameSharon Claire Whittle
NationalityBritish
StatusClosed
Appointed20 June 2001(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence Address87 Ash Hill Crescent
Hatfield
Doncaster
South Yorkshire
DN7 6QX
Secretary NameMrs Pauline Avril Pasley
NationalityBritish
StatusResigned
Appointed11 June 1991(30 years, 4 months after company formation)
Appointment Duration10 years (resigned 20 June 2001)
RoleCompany Director
Correspondence AddressThe Old Plough Top Street
North Wheatley
Retford
Notts
DN22 9DB
Director NameMr David John Lee
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 October 1993)
RoleSales Director
Correspondence Address31 Nightingale Close
Farndon
Chester
CH3 6RA
Wales
Director NameHaydn St John Knight
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(33 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 May 2001)
RoleSales Director
Correspondence Address4 Lawnswood Court
Bessacarr
Doncaster
South Yorkshire
DN4 7BD

Location

Registered AddressH L B Kidsons Barclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£215,309
Cash£1,186
Current Liabilities£289,619

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 April 2003First Gazette notice for compulsory strike-off (1 page)
10 December 2002Receiver's abstract of receipts and payments (3 pages)
10 December 2002Receiver ceasing to act (1 page)
14 August 2002Receiver's abstract of receipts and payments (2 pages)
27 November 2001Statement of Affairs in administrative receivership following report to creditors (7 pages)
16 October 2001Administrative Receiver's report (17 pages)
26 September 2001Registered office changed on 26/09/01 from: unit 9 shaw wood business park leger way doncaster south yorkshire DN2 5TB (1 page)
24 July 2001Appointment of receiver/manager (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 7 9 duke street doncaster south yorkshire DN1 3EA (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
28 June 2001Return made up to 11/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 June 2001Director resigned (1 page)
8 June 2001Particulars of mortgage/charge (7 pages)
29 January 2001Particulars of mortgage/charge (4 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 June 2000Return made up to 11/06/00; full list of members (7 pages)
22 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
17 June 1999Return made up to 11/06/97; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)