Company NameJohn Wimble & Company Limited
Company StatusDissolved
Company Number01478122
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 17 July 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusClosed
Appointed13 June 2000(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lyndon Road
Bramham
Wetherby
West Yorkshire
LS23 6RH
Director NameMrs Diana Bowring Wethered
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2000)
RoleResearch Chemist
Correspondence Address4 Lords North Street
London
SW1P 3LD
Director NameMr Andrew Bowring Wimble
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2000)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressChurch Farm
Etchilhampton
Devizes
Wiltshire
SN10 3JL
Director NameMrs Elizabeth Geraldine Wimble
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTruslowe Manor
Avebury
Marlborough
Wiltshire
SN8 1RB
Director NameMr John William Bowring Wimble
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTruslowe Manor
Avebury Truslowe
Marlborough
Wiltshire
SN8 1RB
Secretary NameMrs Maureen Eunice Burge
NationalityBritish
StatusResigned
Appointed12 August 1991(11 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address4 Sunnyside Gardens
Upminster
Essex
RM14 3DS
Secretary NameJohn Leslie Kain Jessup
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 1994)
RoleInsurance Broker
Correspondence AddressMumford House Church Hill
Kingsnorth
Ashford
Kent
TN23 3EG
Secretary NamePeter David Stephen Spencer
NationalityBritish
StatusResigned
Appointed28 March 1994(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1996)
RoleCompany Director
Correspondence Address110 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1HL
Secretary NameMr Christopher David Hamilton Leage
NationalityBritish
StatusResigned
Appointed10 May 1996(16 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1996)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Wellpond Green
Standon
Ware
Hertfordshire
SG11 1NN
Secretary NameMr Udev Somaia
NationalityBritish
StatusResigned
Appointed24 September 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Park Drive
Grange Park Winchmore Hill
London
N21 2LS

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
16 February 2007Application for striking-off (1 page)
21 November 2006Full accounts made up to 31 May 2006 (9 pages)
14 August 2006Return made up to 31/07/06; full list of members (6 pages)
19 September 2005Full accounts made up to 31 May 2005 (9 pages)
11 August 2005Return made up to 31/07/05; full list of members (6 pages)
21 February 2005Full accounts made up to 31 May 2004 (9 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 April 2004Full accounts made up to 31 May 2003 (10 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2003Full accounts made up to 31 May 2002 (13 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2001Full accounts made up to 31 May 2001 (14 pages)
5 September 2001Declaration of assistance for shares acquisition (5 pages)
22 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 February 2001Full group accounts made up to 31 March 2000 (15 pages)
4 January 2001Declaration of assistance for shares acquisition (4 pages)
18 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
11 July 2000Registered office changed on 11/07/00 from: osborn house 74-80 middlesex street london E1 7EZ (1 page)
11 July 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 June 2000Declaration of assistance for shares acquisition (9 pages)
21 June 2000Declaration of assistance for shares acquisition (6 pages)
19 June 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: john wimble & co 6 artillery passage london E1 7LJ (1 page)
4 February 2000Full group accounts made up to 31 March 1999 (15 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
26 April 1999Full group accounts made up to 31 March 1998 (13 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
2 February 1998Full group accounts made up to 31 March 1997 (13 pages)
9 September 1997Return made up to 31/07/97; no change of members (4 pages)
25 January 1997Full group accounts made up to 31 March 1996 (12 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 July 1996Return made up to 31/07/96; full list of members (6 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
20 December 1995Full group accounts made up to 31 March 1995 (23 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1980Memorandum and Articles of Association (17 pages)