Company NameWijsmuller Bros (UK) Limited
DirectorsJames Crispin Michael Curry and Stuart Hamish McNiven
Company StatusDissolved
Company Number01249299
CategoryPrivate Limited Company
Incorporation Date16 March 1976(48 years ago)
Previous NameSeaspan Manning & Technical Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(26 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address6 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMr Stuart Hamish McNiven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(26 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardwick House Harwood Dale
Scarborough
North Yorkshire
YO13 0LA
Secretary NameJames Crispin Michael Curry
NationalityBritish
StatusCurrent
Appointed16 October 2002(26 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address6 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NamePatricia Beryl McNamara
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(14 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 September 1991)
RoleSecretary
Correspondence AddressLittle Hintock Meopham Green
Meopham
Gravesend
Kent
DA13 0PY
Secretary NamePatricia Beryl McNamara
NationalityBritish
StatusResigned
Appointed26 February 1991(14 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressLittle Hintock Meopham Green
Meopham
Gravesend
Kent
DA13 0PY
Director NameWendy Edith Lamont-Brown
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleSecretary
Correspondence AddressCross House Valley Road
Fawkham
Longfield
Kent
DA3 8LX
Director NameMr Evert Gerardus Van Tellingen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1991(15 years, 6 months after company formation)
Appointment Duration11 years (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressProf Lorentzlaan 167
3707 Hg
Zeist
The Netherlands
Foreign
Director NameMr Alan Anthony White
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address15 Deepdale
Thundersley
Benfleet
Essex
SS7 3AX
Secretary NameMr Alan Anthony White
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address15 Deepdale
Thundersley
Benfleet
Essex
SS7 3AX
Director NameMichael John Gunton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressHoneydell
46 Stonehill Road
Headley Down
Hampshire
GU35 8HE
Director NameColin Ronald Quinton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(23 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address36 Eagles Road
Greenhithe
Kent
DA9 9QZ
Secretary NameMrs Patricia Kathleen Brooks
NationalityBritish
StatusResigned
Appointed24 March 2000(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS Huesli
Sole Street
Gravesend
Kent
DA12 3AY

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£761,015
Gross Profit£179,601
Net Worth-£135,835
Cash£57,535
Current Liabilities£283,368

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2004Dissolved (1 page)
6 May 2004Return of final meeting in a members' voluntary winding up (4 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Registered office changed on 24/10/03 from: tees wharf, dockside road middlesbrough TS3 6AB (1 page)
21 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2003Declaration of solvency (2 pages)
21 October 2003Appointment of a voluntary liquidator (2 pages)
8 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 November 2002Full accounts made up to 31 December 2001 (16 pages)
21 November 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: woodlands annex building,. 79, high street, greenhithe, kent, DA9 9RD (1 page)
31 May 2002Return made up to 31/05/02; full list of members (7 pages)
8 August 2001Full accounts made up to 31 December 2000 (17 pages)
30 May 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(7 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
23 March 2000Auditor's resignation (1 page)
23 March 2000Full accounts made up to 31 December 1999 (18 pages)
4 January 2000Auditor's resignation (1 page)
21 June 1999New director appointed (2 pages)
26 May 1999Return made up to 31/05/99; no change of members (6 pages)
31 March 1999Full accounts made up to 31 December 1998 (18 pages)
28 August 1998Appt casual auditors (1 page)
27 May 1998Full accounts made up to 31 December 1997 (16 pages)
30 June 1997Full accounts made up to 31 December 1996 (17 pages)
9 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 February 1997Company name changed seaspan manning & technical serv ices LIMITED\certificate issued on 20/02/97 (2 pages)
10 February 1997Director resigned (1 page)
3 July 1996Full accounts made up to 31 December 1995 (16 pages)
3 July 1996Minutes (2 pages)
19 June 1996Return made up to 31/05/96; no change of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(2 pages)