Company NameWheelock & Berry Limited
Company StatusDissolved
Company Number01131163
CategoryPrivate Limited Company
Incorporation Date24 August 1973(50 years, 8 months ago)
Dissolution Date20 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJudith Roberts
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(31 years, 4 months after company formation)
Appointment Duration12 years (closed 20 January 2017)
RoleAdministrative Assistant
Correspondence Address53 Grange Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5JP
Director NameMrs Shirleen Julia Debbie Mackie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFijian
StatusClosed
Appointed22 October 2012(39 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverwood
Kidsgrove
Stoke On Trent
ST7 4UZ
Director NameMr Thomas Dunbar Mackie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(39 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 20 January 2017)
RolePrecision Engineer
Country of ResidenceEngland
Correspondence Address3 Silverwood
Kidsgrove
Stoke On Trent
ST7 4UZ
Director NameMelvyn John Berry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2004)
RoleEngineer Inspector
Correspondence Address28 Crestfield Crescent
Elland
West Yorkshire
HX5 0LS
Director NameDavid Wheelock
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleEngineer
Correspondence Address46 Yew Tree Lane
Poynton
Stockport
Cheshire
SK12 1PS
Secretary NameMelvyn John Berry
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 December 2004)
RoleEngineer Inspector
Correspondence Address28 Crestfield Crescent
Elland
West Yorkshire
HX5 0LS
Director NameBrian Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 October 2012)
RoleEngineer
Correspondence Address53 Grange Avenue
Stockport
Cheshire
SK8 5JP
Secretary NameJudith Roberts
NationalityBritish
StatusResigned
Appointed31 December 2004(31 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 October 2012)
RoleAdministrative Assistant
Correspondence Address53 Grange Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5JP

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2012
Net Worth-£2,372
Cash£15,490
Current Liabilities£176,955

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Final Gazette dissolved following liquidation (1 page)
20 October 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
20 October 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
29 February 2016Liquidators' statement of receipts and payments to 13 February 2016 (19 pages)
29 February 2016Liquidators statement of receipts and payments to 13 February 2016 (19 pages)
29 February 2016Liquidators' statement of receipts and payments to 13 February 2016 (19 pages)
18 March 2015Liquidators statement of receipts and payments to 13 February 2015 (20 pages)
18 March 2015Liquidators' statement of receipts and payments to 13 February 2015 (20 pages)
18 March 2015Liquidators' statement of receipts and payments to 13 February 2015 (20 pages)
21 February 2014Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ United Kingdom on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ United Kingdom on 21 February 2014 (2 pages)
20 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2014Statement of affairs with form 4.19 (6 pages)
20 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2014Statement of affairs with form 4.19 (6 pages)
20 February 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Appointment of a voluntary liquidator (1 page)
10 December 2013Amended accounts made up to 31 December 2012 (7 pages)
10 December 2013Amended accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 103
(6 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 103
(6 pages)
12 November 2012Termination of appointment of Brian Roberts as a director (1 page)
12 November 2012Termination of appointment of Judith Roberts as a secretary (1 page)
12 November 2012Termination of appointment of a director (1 page)
12 November 2012Appointment of Mrs Shirleen Julia Debbie Mackie as a director (2 pages)
12 November 2012Termination of appointment of Brian Roberts as a director (1 page)
12 November 2012Termination of appointment of a director (1 page)
12 November 2012Appointment of Mr Thomas Dunbar Mackie as a director (2 pages)
12 November 2012Termination of appointment of Judith Roberts as a secretary (1 page)
12 November 2012Appointment of Mr Thomas Dunbar Mackie as a director (2 pages)
12 November 2012Appointment of Mrs Shirleen Julia Debbie Mackie as a director (2 pages)
31 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
12 April 2010Registered office address changed from Abacus House 183 London Road South Poynton Stockport SK12 1LQ on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Abacus House 183 London Road South Poynton Stockport SK12 1LQ on 12 April 2010 (1 page)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 03/08/09; full list of members (5 pages)
6 August 2009Return made up to 03/08/09; full list of members (5 pages)
16 October 2008Return made up to 03/08/08; full list of members (5 pages)
16 October 2008Return made up to 03/08/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2007Return made up to 03/08/07; no change of members (7 pages)
9 October 2007Return made up to 03/08/07; no change of members (7 pages)
9 October 2007Return made up to 03/08/06; full list of members (7 pages)
5 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 May 2006Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2006Ad 30/12/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
4 May 2006Nc inc already adjusted 30/12/04 (1 page)
4 May 2006Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 May 2006Ad 30/12/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
4 May 2006Nc inc already adjusted 30/12/04 (1 page)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2006Notice of assignment of name or new name to shares (2 pages)
23 March 2006Notice of assignment of name or new name to shares (2 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Director resigned (1 page)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 August 2003Return made up to 03/08/03; full list of members (8 pages)
29 August 2003Return made up to 03/08/03; full list of members (8 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 August 2002Return made up to 03/08/02; full list of members (7 pages)
13 August 2002Return made up to 03/08/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 August 1999Return made up to 03/08/99; full list of members (6 pages)
6 August 1999Return made up to 03/08/99; full list of members (6 pages)
19 August 1998Return made up to 03/08/98; no change of members (4 pages)
19 August 1998Return made up to 03/08/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 August 1997Return made up to 03/08/97; no change of members (4 pages)
27 August 1997Return made up to 03/08/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 August 1996Return made up to 03/08/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 August 1996Return made up to 03/08/96; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 August 1995Return made up to 03/08/95; no change of members (4 pages)
8 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 February 1975Company name changed\certificate issued on 20/02/75 (2 pages)
20 February 1975Company name changed\certificate issued on 20/02/75 (2 pages)
24 August 1973Certificate of incorporation (1 page)
24 August 1973Certificate of incorporation (1 page)