Company NameCountry Wholesale Limited
DirectorsChristopher Samuel Steele and Arthur Stanley Wyatt
Company StatusDissolved
Company Number02689317
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Directors

Director NameChristopher Samuel Steele
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(1 week, 6 days after company formation)
Appointment Duration32 years, 2 months
RoleAgricultural Agent
Correspondence Address24 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Director NameArthur Stanley Wyatt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 1992(1 week, 6 days after company formation)
Appointment Duration32 years, 2 months
RoleManager
Correspondence Address20 Church View Road
Desborough
Kettering
Northamptonshire
NN14 2PS
Secretary NameChristopher Samuel Steele
NationalityBritish
StatusCurrent
Appointed16 January 1993(11 months after company formation)
Appointment Duration31 years, 3 months
RoleAgricultural Agent
Correspondence Address24 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Secretary NameArthur Stanley Wyatt
NationalityEnglish
StatusResigned
Appointed04 March 1992(1 week, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 09 January 1993)
RoleCompany Director
Correspondence Address20 Church View Road
Desborough
Kettering
Northamptonshire
NN14 2PS
Secretary NameMrs Jane Denise Lovejoy
NationalityBritish
StatusResigned
Appointed09 January 1993(10 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 16 January 1993)
RoleBook Keeper
Correspondence AddressProvidence House
Main Road,Skirlaugh
Hull
North Humberside
HU11 5AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 December 1997Dissolved (1 page)
4 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (5 pages)
31 July 1995Liquidators statement of receipts and payments (6 pages)