Company NameWhitehough Engineering Limited
Company StatusDissolved
Company Number01161110
CategoryPrivate Limited Company
Incorporation Date25 February 1974(50 years, 2 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter John Butler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 15 May 2007)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Director NameJohn Spindler Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2001(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address216 1/2 Robin Hood Drive
Irwin
Pa15 642
United States
Secretary NameMr Peter John Butler
NationalityBritish
StatusClosed
Appointed26 July 2001(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 15 May 2007)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Director NameMr Peter Leonard Williams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address12 Elmfield
Chapel En Le Frith
Stockport
Cheshire
SK12 6TZ
Director NameMrs Shirley Ann Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleBuilding Society Clerk
Correspondence Address12 Elmfield
Chapel En Le Frith
Stockport
Cheshire
SK12 6TZ
Secretary NameMrs Shirley Ann Williams
NationalityBritish
StatusResigned
Appointed23 April 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address12 Elmfield
Chapel En Le Frith
Stockport
Cheshire
SK12 6TZ
Director NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameGraham Tarbuck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2001)
RoleChartered Engineer
Correspondence AddressQueensbridge Hall Farm
Overton On Dee
Wrexham
LL13 0LE
Wales
Secretary NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameMr Malcolm Paul Neal
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House
Chittlehamholt
Umberleigh
Devon
EX37 9NS
Director NameClive Richard Hankinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address65 Poulton Road
Spittle
Wirral
CH63 9LD
Wales
Director NameMr Michael John Cartwright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(32 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fron Cottage
Hendy Road
Mold
Clwyd
CH7 5JR
Wales

Location

Registered AddressStamford Street
Sheffield
S9 2TX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: vauxhall industrial estate ruabon wrexham county borough LL14 6UY (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Application for striking-off (1 page)
16 August 2006Return made up to 23/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
2 May 2006New director appointed (2 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
19 July 2004Return made up to 23/04/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
31 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 October 2003Full accounts made up to 31 December 2002 (12 pages)
9 June 2003Return made up to 23/04/03; full list of members (7 pages)
4 December 2002Auditor's resignation (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
26 June 2002Registered office changed on 26/06/02 from: roebuck place market square chapel-en-le-feith SK12 6ES (1 page)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
2 April 2002Withdrawal of application for striking off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Full accounts made up to 31 December 2000 (8 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 May 2000Return made up to 23/04/00; full list of members (4 pages)
13 March 2000Director resigned (1 page)
20 October 1999Auditor's resignation (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 May 1999Return made up to 23/04/99; no change of members (6 pages)
14 October 1998Auditor's resignation (2 pages)
11 September 1998Full accounts made up to 30 December 1997 (12 pages)
22 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 April 1996Return made up to 23/04/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1995Return made up to 23/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1992Memorandum and Articles of Association (12 pages)
1 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 February 1974Incorporation (12 pages)