Company NameWIH Limited
DirectorRobert William Wheatley
Company StatusDissolved
Company Number02335986
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Previous NameWinster Industrial Hose Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert William Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressBelmont Hall Belmont Road
Ipstones
Staffordshire
ST10 2JR
Secretary NameJames David Wild
NationalityBritish
StatusCurrent
Appointed16 March 2000(11 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hay Brow Crescent
Scalby
Scarborough
YO13 0SG
Director NameStephen Charles Cawley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 1995)
RoleCompany Director
Correspondence Address23 Campden Road
Shipston On Stour
Warwickshire
CV36 4DH
Director NameMr David Noel James
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Claygate Road
Cannock
Staffordshire
WS12 5RN
Director NameGerald Cebert Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 1996)
RoleCompany Director
Correspondence AddressNorth View House
Hedley On The Hill
Stocksfield
Northumberland
WS12 5RN
Director NameJames David Wild
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hay Brow Crescent
Scalby
Scarborough
YO13 0SG
Secretary NameJames David Wild
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hay Brow Crescent
Scalby
Scarborough
YO13 0SG
Director NameAndrew Robert Edwards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 1999)
RoleSales Executive
Correspondence Address10 Courthouse Croft
Kenilworth
Warwickshire
CV8 2QZ

Location

Registered Address1st Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£29,758
Cash£49
Current Liabilities£43,342

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 November 2004Dissolved (1 page)
28 August 2004Liquidators statement of receipts and payments (5 pages)
28 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
28 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
23 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2001Statement of affairs (4 pages)
9 April 2001Appointment of a voluntary liquidator (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 1ST floor park house park square west leeds LS1 2PS (1 page)
22 March 2001Registered office changed on 22/03/01 from: unit 13 planetary ind estate planetary road willenhall west midlands WV13 3XA (1 page)
30 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 April 2000New secretary appointed (2 pages)
11 April 2000Return made up to 17/01/00; full list of members (7 pages)
18 January 2000Company name changed winster industrial hose LIMITED\certificate issued on 19/01/00 (3 pages)
21 December 1999Director resigned (1 page)
9 December 1999Secretary resigned;director resigned (1 page)
23 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 February 1999Return made up to 17/01/99; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 January 1998Return made up to 17/01/98; no change of members (4 pages)
18 December 1997New director appointed (2 pages)
5 February 1997Return made up to 17/01/97; no change of members (4 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
1 August 1996Director resigned (1 page)
8 July 1996Auditor's resignation (1 page)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
19 January 1996Return made up to 17/01/96; full list of members (6 pages)
10 January 1996Return made up to 17/01/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)