Company NameWisbulk Holdings Limited
Company StatusDissolved
Company Number02591446
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Darrell Kershaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushing Beck
Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director NameMr George William Booth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 1997)
RoleCommercial Vehicle Body Builder
Correspondence Address9 Trafford Park
Wisbech
Cambridgeshire
PE13 2DF
Director NameMr Malcolm Leonard Brown
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 1997)
RoleAccountant
Correspondence Address40 High Street
Thurlby
Bourne
Lincolnshire
PE10 0EE
Secretary NameMr Malcolm Leonard Brown
NationalityBritish
StatusResigned
Appointed16 April 1991(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 1997)
RoleAccountant
Correspondence Address40 High Street
Thurlby
Bourne
Lincolnshire
PE10 0EE
Director NameDavid Pitts
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 March 2001)
RoleChartered Electrical Engineer
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ
Director NameStephen Anthony Crown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 04 August 1997)
RoleEngineer
Correspondence Address1 Mill Lane
Emneth
Norfolk
PE14 8AE
Secretary NameJohn Beverley
NationalityBritish
StatusResigned
Appointed04 April 1997(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2002)
RoleAccountant
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCutler House
Wakefield Road
Bradford
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£461,346
Current Liabilities£185,569

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
27 January 2002Director resigned (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Application for striking-off (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
19 April 2000Return made up to 14/03/00; full list of members (8 pages)
29 December 1999Full accounts made up to 30 June 1999 (15 pages)
26 April 1999Full accounts made up to 30 June 1998 (15 pages)
15 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Return made up to 14/03/98; full list of members (6 pages)
2 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 September 1997Auditor's resignation (1 page)
10 September 1997Full accounts made up to 29 March 1997 (14 pages)
2 September 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Return made up to 14/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Full accounts made up to 30 March 1996 (16 pages)
26 March 1996Return made up to 14/03/96; change of members (5 pages)
23 January 1996Full accounts made up to 1 April 1995 (16 pages)
30 March 1995Return made up to 14/03/95; full list of members (10 pages)