Company NameWheel Sets (UK) Limited
Company StatusDissolved
Company Number02982751
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NamesLockcroft Limited and Wheelsets (UK) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Mark Dennis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(12 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 09 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Penryn Close
South Normanton
Alfreton
DE55 2FN
Secretary NameMr Mark Dennis
NationalityBritish
StatusClosed
Appointed28 February 2007(12 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 09 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Penryn Close
South Normanton
Alfreton
DE55 2FN
Director NameMr Martin John Hudson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blenhiem Close
Bramley
Rotherham
South Yorkshire
S66 3XT
Director NameMr Steven Anthony Collier
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 03 April 2007)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence Address33 Wyatt Avenue
Sheffield
S11 9FN
Director NameMr Andrew Mark Poppleton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Riverhead
Sprotbrough
Doncaster
South Yorkshire
DN5 7QR
Director NameMark Donald Simpson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address29 Sandycliffe Close
Forest Town
Mansfield
Nottinghamshire
NG19 0EX
Director NameMr Anthony Noel Village
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 03 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hopton House
27 Collegiate Crescent
Sheffield
S10 2BJ
Secretary NameMr Anthony Noel Village
NationalityBritish
StatusResigned
Appointed02 November 1994(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 03 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hopton House
27 Collegiate Crescent
Sheffield
S10 2BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCarr Hill Industrial Estate
Balby
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
17 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
22 March 2007New secretary appointed;new director appointed (1 page)
14 November 2006Return made up to 24/10/06; full list of members (7 pages)
14 November 2005Return made up to 24/10/05; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 November 2004Return made up to 24/10/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 October 2003Return made up to 24/10/03; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 October 2002Return made up to 24/10/02; full list of members (8 pages)
30 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
30 October 2001Return made up to 24/10/01; full list of members (8 pages)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 November 1999Return made up to 24/10/99; full list of members (8 pages)
18 October 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 January 1999Return made up to 24/10/98; full list of members (6 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
26 November 1997Return made up to 24/10/97; no change of members (4 pages)
30 September 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
13 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Return made up to 24/10/95; full list of members (6 pages)
4 May 1995Company name changed wheelsets (uk) LIMITED\certificate issued on 05/05/95 (4 pages)
14 March 1995Accounting reference date notified as 31/10 (1 page)
14 March 1995Ad 10/01/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)