Company NameW.H. Jennings & Sons Limited
Company StatusDissolved
Company Number01267083
CategoryPrivate Limited Company
Incorporation Date5 July 1976(47 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Arthur Jennings
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 31 March 1998)
RoleButcher
Correspondence AddressThe Lodge
Manor Field
Market Weighton
York
YO4 3JW
Secretary NameRichard William Jennings
NationalityBritish
StatusClosed
Appointed01 July 1993(17 years after company formation)
Appointment Duration4 years, 9 months (closed 31 March 1998)
RoleCompany Director
Correspondence AddressThe Lodge
Manor Field
Market Weighton
York
YO4 3JW
Director NameAlbert Walter Jennings
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleButcher
Correspondence Address3 The Fairway
West Ella
Hull
North Humberside
HU10 7SA
Secretary NameAlbert Walter Jennings
NationalityBritish
StatusResigned
Appointed24 June 1991(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 The Fairway
West Ella
Hull
North Humberside
HU10 7SA

Location

Registered Address22 Cholmley St
Hull
HU3 3DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
30 August 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Return made up to 24/06/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)