Company NameWide Range Engineering Services Limited
Company StatusDissolved
Company Number00964178
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 5 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJack Jameson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(21 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address8 Pine Tree Grove
Leicester Forest East
Leicester
LE3 3JJ
Director NameHon Philip James Stephen King
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(21 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 26 October 2004)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Grange Farm
Helmdon
Northamptonshire
NN13 5QF
Director NameMr Stephen Mark Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(31 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 26 October 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
Thorpe Gardens, Whissendine
Rutland
Leicestershire
LE15 7FE
Director NameMr Louis Fitzgerald
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(33 years after company formation)
Appointment Duration1 year, 12 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMancetter Farm
Quarry Lane
Atherstone
Warwickshire
CV9 1NL
Secretary NameWhite Rose Formations Ltd (Corporation)
StatusClosed
Appointed01 October 2002(32 years, 11 months after company formation)
Appointment Duration2 years (closed 26 October 2004)
Correspondence Address7 Station Road
Kettering
Northamptonshire
NN15 7HH
Director NameHon Richard John Rodney King
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Stanhope Mews East
London
SW7 5QT
Director NameMr Charles Derek Marson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressField House
Raskelf
York
North Yorkshire
YO6 3LF
Director NameFrederick Brian Oddie
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Watling Street South
Church Stretton
Salop
SY6 7BH
Wales
Director NameMr Thomas Edward Sweetman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressBellmings Middle Street
Nazeing
Essex
EN9 2LH
Secretary NameMr John Frank Goddard
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address4 Berford Close
Broughton Astley
Leicester
Leicestershire
LE9 6NP
Director NameLord John Leonard King Of Wartnaby
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(22 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressFriars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Director NameMr Bernard Scott
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(23 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2002)
RoleManaging Director
Correspondence AddressNo 2 Bramcote Drive
Beeston
Nottingham
NG9 1AW
Secretary NameRoger Charles Merry-Howe
NationalityBritish
StatusResigned
Appointed22 August 1997(27 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 August 2002)
RoleCompany Director
Correspondence Address2 Watergate
East Goscote
Leicester
Leicestershire
LE7 3QR
Director NameMr David James Ring
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Kerrfield
Winchester
Hampshire
SO22 5EX

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,980,670
Gross Profit£1,097,525
Net Worth£515,673
Cash£3,542
Current Liabilities£953,348

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
29 April 2004Administrator's abstract of receipts and payments (3 pages)
3 March 2004Registered office changed on 03/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
14 February 2004Notice of discharge of Administration Order (3 pages)
26 September 2003Administrator's abstract of receipts and payments (3 pages)
19 May 2003Notice of result of meeting of creditors (4 pages)
12 March 2003Administration Order (4 pages)
11 March 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: acan way trading estate coventry road narborough leicester LE19 2FT (1 page)
14 February 2003Notice of Administration Order (1 page)
5 December 2002Full accounts made up to 31 October 2001 (20 pages)
25 November 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
3 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Secretary's particulars changed (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
10 May 2002Particulars of mortgage/charge (4 pages)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(13 pages)
22 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
9 August 2001Director's particulars changed (1 page)
4 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
30 March 2001Return made up to 28/02/01; full list of members (12 pages)
24 August 2000Full accounts made up to 31 October 1999 (20 pages)
31 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 28/02/99; no change of members (6 pages)
13 March 1999Full accounts made up to 31 October 1998 (18 pages)
11 April 1998Full accounts made up to 31 October 1997 (16 pages)
26 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (17 pages)
23 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
1 May 1995Director resigned (2 pages)
8 March 1995Return made up to 28/02/95; no change of members (8 pages)
9 August 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 November 1976Memorandum and Articles of Association (27 pages)