Company NameWhessoe Sudan Limited
DirectorsGary James Copeland and Nigel Rutherford
Company StatusDissolved
Company Number02709688
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Secretary NameMr Gary James Copeland
NationalityBritish
StatusCurrent
Appointed31 August 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameNigel Rutherford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(7 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleDivisional Financial Controlle
Correspondence Address53 Ridgeway
Darlington
County Durham
DL3 0SF
Director NameMr John Robin Mellanby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleEngineer
Correspondence Address21 Crossgate
Durham
Co Durham
DH1 4PS
Director NameMr Hereward Tolmie Tresidder
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDeepdale House Lartington Lane
Startforth
Barnard Castle
County Durham
DL12 9AZ
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr Ian Neville Cunniffe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(1 week after company formation)
Appointment Duration2 years (resigned 04 May 1994)
RoleCompany Director
Correspondence AddressChapel Field Borrowby
Thirsk
North Yorkshire
YO7 4QL
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed04 May 1994(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 August 1994)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr Craig Anthony Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,789,000
Current Liabilities£2,789,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2002Dissolved (1 page)
19 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2001Registered office changed on 18/09/01 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
17 September 2001Appointment of a voluntary liquidator (1 page)
17 September 2001Declaration of solvency (3 pages)
17 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2001Registered office changed on 29/06/01 from: heighington lane newton aycliffe co durham DL5 6XZ (1 page)
29 May 2001Return made up to 21/04/01; full list of members (6 pages)
4 April 2001Nc inc already adjusted 29/11/00 (1 page)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Ad 29/11/00--------- £ si 2637000@1=2637000 £ ic 2/2637002 (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Return made up to 21/04/00; full list of members (7 pages)
16 June 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Return made up to 21/04/99; full list of members (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
5 June 1998New director appointed (2 pages)
27 April 1998Return made up to 21/04/98; no change of members (4 pages)
6 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
2 May 1997Return made up to 21/04/97; no change of members (4 pages)
12 March 1997Full accounts made up to 30 September 1996 (9 pages)
20 May 1996Full accounts made up to 30 September 1995 (9 pages)
29 April 1996Registered office changed on 29/04/96 from: brinkburn road darlington county durham DL3 6DS (1 page)
29 April 1996Return made up to 21/04/96; full list of members (6 pages)
10 April 1995Return made up to 21/04/95; no change of members (4 pages)