Company NameWentworth Warehousing & Distribution Limited
Company StatusDissolved
Company Number02609545
CategoryPrivate Limited Company
Incorporation Date10 May 1991(33 years ago)
Dissolution Date6 April 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Director NameDavid Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 06 April 1999)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU
Secretary NameMr Stephen John Murray
NationalityBritish
StatusClosed
Appointed27 February 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameStephen Robert Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address186 King Street
Hoyland
Barnsley
South Yorkshire
S74 9LL
Director NamePeter Frederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address146 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
Secretary NamePeter Frederick Webster
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address146 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
Secretary NameElaine Karen Taylor
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address20 Hesley Grange
Scholes
Rotherham
South Yorkshire
S61 2QY

Location

Registered AddressMangham Road
Barbot Industrial Estate
Rotherham
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
5 November 1998Application for striking-off (1 page)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Return made up to 10/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 May 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
9 April 1995New director appointed (4 pages)
15 March 1995Particulars of mortgage/charge (20 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
8 March 1995Registered office changed on 08/03/95 from: maple road wentworth industrial park nr barnsley S75 3DM (1 page)
8 March 1995Secretary resigned;new director appointed (4 pages)
8 March 1995New secretary appointed (2 pages)