Company NameCompany Number 1447898 Ltd
DirectorsJeremy Gordon Grant and Gary John Frederick Grant
Company StatusDissolved
Company Number01447898
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 8 months ago)
Previous NameWBK International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Gordon Grant
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address8 Robins Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RP
Director NameGary John Frederick Grant
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(16 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address280 Hughenden Road
High Wycombe
Buckinghamshire
HP13 5PE
Director NameChristopher Douglas Barrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressKinta Cottage Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameJohn Antony De La Cour Elliott
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 June 1996)
RoleInsurance Broker
Correspondence Address12 Cathcart Road
London
SW10 9NN
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 June 1996)
RoleChartered Accountant
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 June 1996)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr Keith David Churchward
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114a Borstal Road
Rochester
Kent
ME1 1NP
Secretary NameJudith Ann Edwards
NationalityBritish
StatusResigned
Appointed21 June 1996(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleFinancial Controller
Correspondence Address97 Aveling Close
Purley
Surrey
CR8 4DX
Secretary NameChristopher Douglas Barrett
NationalityBritish
StatusResigned
Appointed30 July 1998(18 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressKinta Cottage Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN

Contact

Websitecompany-number-1447898-ltd.uk.com/

Location

Registered AddressCowick Grange
Goole Road
West Cowick East Riding Of
Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Turnover£672,510
Gross Profit£165,729
Net Worth-£22,516
Cash£878
Current Liabilities£316,011

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Return of final meeting of creditors (1 page)
18 August 2002Registered office changed on 18/08/02 from: norley house 615 po box doncaster south yorkshire DN4 0YE (1 page)
13 January 2000Notice of completion of voluntary arrangement (2 pages)
13 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2000 (3 pages)
12 January 2000Registered office changed on 12/01/00 from: 68 high street weybridge surrey KT13 8BL (1 page)
11 January 2000Order of court to wind up (1 page)
11 January 2000Appointment of a liquidator (1 page)
17 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1999 (3 pages)
6 October 1999Company name changed wbk international LIMITED\certificate issued on 07/10/99 (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
15 December 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
20 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Full accounts made up to 31 December 1996 (17 pages)
16 July 1997Return made up to 18/06/97; no change of members (4 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
2 February 1997Full accounts made up to 31 December 1995 (19 pages)
4 July 1996£ nc 300000/600000 21/06/96 (1 page)
4 July 1996Location of register of members (1 page)
4 July 1996Memorandum and Articles of Association (13 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Ad 21/06/96--------- £ si 240000@1=240000 £ ic 98000/338000 (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Conve 21/06/96 (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (1 page)
25 June 1996Return made up to 18/06/96; full list of members (10 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
27 October 1995Full accounts made up to 31 December 1994 (19 pages)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)
10 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1995Return made up to 18/06/95; full list of members (8 pages)