Company NameWheatland Industrial Services Limited
Company StatusDissolved
Company Number02587163
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMrs Frances Thelma Strickland
NationalityBritish
StatusClosed
Appointed31 January 1992(11 months after company formation)
Appointment Duration28 years, 1 month (closed 17 March 2020)
RoleCompany Director
Correspondence Address48 King Oswy Drive
Hartlepool
Cleveland
TS24 9PE
Director NameRobert Edward Hanson Strickland
Date of BirthApril 1931 (Born 93 years ago)
NationalityCanadian
StatusClosed
Appointed01 March 1992(1 year after company formation)
Appointment Duration28 years (closed 17 March 2020)
RoleIndusrial Cleaning Consultant
Correspondence Address48 King Oswy Drive
Hartlepool
Cleveland
TS24 9PE
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressBkr Haines Watts Sterling House
1 Sheepscar Court, Northside
Business, Leeds
Westyorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year1998
Net Worth£11,966
Cash£32,274
Current Liabilities£95,518

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
2 November 1999Appointment of a liquidator (1 page)
2 November 1999Order of court to wind up (1 page)
2 November 1999Order of court to wind up (1 page)
2 November 1999Appointment of a liquidator (1 page)
21 October 1999Registered office changed on 21/10/99 from: c/o rmt fava and co queens court business centre newport road middlesborough TS1 5EH (1 page)
21 October 1999Registered office changed on 21/10/99 from: c/o rmt fava and co queens court business centre newport road middlesborough TS1 5EH (1 page)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 June 1998Registered office changed on 26/06/98 from: whitby buildings contractors compound boundary road north ici wilton middlesbrough TS90 8JA (1 page)
26 June 1998Registered office changed on 26/06/98 from: whitby buildings contractors compound boundary road north ici wilton middlesbrough TS90 8JA (1 page)
28 April 1998Return made up to 01/03/98; full list of members (6 pages)
28 April 1998Return made up to 01/03/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
29 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
22 April 1997Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
14 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
14 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
12 March 1996Return made up to 01/03/96; no change of members (4 pages)
12 March 1996Return made up to 01/03/96; no change of members (4 pages)
25 February 1996Amended full accounts made up to 28 February 1995 (11 pages)
25 February 1996Amended full accounts made up to 28 February 1995 (11 pages)
28 December 1995Full accounts made up to 28 February 1995 (12 pages)
28 December 1995Full accounts made up to 28 February 1995 (12 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
20 April 1995Return made up to 01/03/95; full list of members
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
20 April 1995Return made up to 01/03/95; full list of members
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)