Company NameWingrove & Rogers Limited
Company StatusDissolved
Company Number02655312
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusClosed
Appointed05 November 2007(16 years after company formation)
Appointment Duration2 years (closed 01 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(16 years after company formation)
Appointment Duration2 years (closed 01 December 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(16 years after company formation)
Appointment Duration2 years (closed 01 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
Director NameMr Frederick Hooson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991
Appointment Duration6 years, 5 months (resigned 20 March 1998)
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence Address28 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8JL
Director NameMr Norman Lees
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleFinacial Director
Correspondence Address30 Thornley Park Road
Grotton
Oldham
Gtr Manchester
OL4 5QT
Secretary NameMr Norman Lees
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleFinacial Director
Correspondence Address30 Thornley Park Road
Grotton
Oldham
Gtr Manchester
OL4 5QT
Secretary NameLeslie Sydney Morgan
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address14 Central Avenue
Greenfield
Oldham
Lancashire
OL3 7DH
Director NamePeter David Brooks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address2 Trin Mills
Merchants Landing
Bristol
BS1 4RJ
Director NameKenneth Edward Grove
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address13 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2002)
RoleCompany Director
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Secretary NameMark William Hardy
NationalityBritish
StatusResigned
Appointed25 March 1998(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2002)
RoleCompany Director
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Secretary NamePeter David Brooks
NationalityBritish
StatusResigned
Appointed23 May 2002(10 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressParkfield House
Wick Road, Bishop Sutton
Bristol
BS39 5XD
Secretary NameMr Mark Gordon Busby
NationalityBritish
StatusResigned
Appointed30 September 2002(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House Worcester Road
Upton Snodsbury
Worcester
Worcestershire
WR7 4NW
Secretary NameKeith Cornell Ryan
NationalityBritish
StatusResigned
Appointed02 March 2004(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2007)
RoleProject Manager
Correspondence Address19 Lansdown Close
Melksham
Wiltshire
SN12 7JR
Director NameMr Malcolm John Twist
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameJonathan Mark Oatley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2007)
RoleManaging Director
Correspondence Address3 Rowde Court
Rowde
Devizes
Wiltshire
SN10 2NW
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(15 years, 8 months after company formation)
Appointment Duration4 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Farm Drive
Sutton Benger
Wiltshire
SN15 4RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
22 September 2009Return made up to 14/09/09; full list of members (3 pages)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from c/o strachan & henshaw LTD ashton house, po box 103 ashton vale road bristol BS99 7TJ (1 page)
11 April 2008Return made up to 26/02/08; full list of members (3 pages)
21 December 2007New secretary appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
6 June 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
19 March 2007Return made up to 26/02/07; full list of members (6 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
7 July 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
14 March 2006Return made up to 26/02/06; full list of members (7 pages)
20 February 2006Director resigned (1 page)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
5 August 2004Accounts for a dormant company made up to 26 December 2003 (1 page)
24 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
3 March 2004Return made up to 26/02/04; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 27 December 2002 (1 page)
21 July 2003Director's particulars changed (1 page)
24 March 2003Return made up to 26/02/03; full list of members (7 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Accounts for a dormant company made up to 28 December 2001 (2 pages)
16 October 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned;director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: strachan & hanshaw manchester LIMITED groby road audenshaw manchester lancashire M34 5HT (1 page)
31 October 2001Return made up to 01/10/01; full list of members (7 pages)
27 October 2001Accounts for a dormant company made up to 29 December 2000 (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
24 December 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 October 1999Registered office changed on 15/10/99 from: strachan & henshaw manchester LTD., Groby road, audenshaw manchester lancashire M34 5HT (1 page)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(7 pages)
11 August 1999Director's particulars changed (1 page)
16 November 1998Return made up to 01/10/98; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
2 November 1997Return made up to 01/10/97; no change of members (5 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 October 1996Return made up to 01/10/96; full list of members
  • 363(287) ‐ Registered office changed on 26/10/96
(7 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 October 1995Return made up to 01/10/95; full list of members (8 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 July 1995Registered office changed on 21/07/95 from: delta works delta road audenshaw manchester. M34 5HS. (1 page)