Company NameWhessoe Investments Limited
DirectorsGary James Copeland and Nigel Rutherford
Company StatusDissolved
Company Number02403513
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Secretary NameMr Gary James Copeland
NationalityBritish
StatusCurrent
Appointed31 August 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameNigel Rutherford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(11 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleFinance Director
Correspondence Address53 Ridgeway
Darlington
County Durham
DL3 0SF
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed15 December 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleGroup Financial Director
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed15 December 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameFernando Fuenzalida
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1999(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2001)
RoleCEO
Correspondence AddressChemin Des Roches 3a
1236 Cartigny
Switzerland
Director NameFrank Braun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 August 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2001)
RoleLawyer
Correspondence AddressSevogel St.49
Basel 4052
Foreign

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£18,384,000
Cash£425,000
Current Liabilities£28,348,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2002Dissolved (1 page)
19 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2001Registered office changed on 18/09/01 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
17 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 2001Declaration of solvency (3 pages)
17 September 2001Appointment of a voluntary liquidator (1 page)
30 August 2001Amended full accounts made up to 31 December 1999 (9 pages)
29 June 2001Registered office changed on 29/06/01 from: heighington lane newton aycliffe county durham DL5 6XZ (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
18 January 2001Return made up to 15/12/00; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (9 pages)
16 June 2000Return made up to 15/12/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Director resigned (1 page)
9 May 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999New director appointed (2 pages)
13 June 1999Ad 19/09/95--------- £ si 18200344@1 (2 pages)
24 May 1999Return made up to 15/12/98; full list of members; amend (6 pages)
30 December 1998Return made up to 15/12/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (10 pages)
20 January 1998Return made up to 15/12/97; no change of members (4 pages)
6 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
26 January 1997Return made up to 15/12/96; full list of members (6 pages)
21 May 1996Full accounts made up to 30 September 1995 (8 pages)
4 April 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/04/96
(4 pages)
19 January 1996Registered office changed on 19/01/96 from: brinkburn road darlington co durham DL3 6DS (1 page)
28 April 1995Full accounts made up to 30 September 1994 (8 pages)