Company NameWentwell Automation Limited
DirectorNeil Andrew Wilson
Company StatusDissolved
Company Number03306794
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameNeil Andrew Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address18 Park Road
Bakewell
Derbyshire
DE45 1AX
Secretary NameElizabeth Carole Wilson
NationalityBritish
StatusCurrent
Appointed01 September 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleHousewife
Correspondence Address18 Park Road
Bakewell
Derbyshire
DE45 1AX
Director NamePaul John Beeston
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleElectrician
Correspondence Address60 Argyll Road
Ripley
Derbyshire
DE5 3LH
Director NameLars Inge Svensson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJolly Colliers
122 Derby Road
Heanor
Derbyshire
DE75 7QL
Secretary NameLars Inge Svensson
NationalitySwedish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJolly Colliers
122 Derby Road
Heanor
Derbyshire
DE75 7QL
Director NameDavid Malt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address16 Waingrove Road
Ripley
Derbyshire
DE5 9TB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£325,548
Gross Profit£78,777
Net Worth-£14,710
Cash£2,164
Current Liabilities£103,462

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 June 2006Dissolved (1 page)
6 March 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
30 September 2003Registered office changed on 30/09/03 from: offices of ratcliffe & co 1A tower square 33 wellington street leeds west yorkshire LS1 4HZ (1 page)
23 May 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Registered office changed on 04/12/01 from: unit 11 industrial estate derby road heanor derbyshire DE75 7QL (1 page)
30 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2001Statement of affairs (6 pages)
30 November 2001Appointment of a voluntary liquidator (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
24 April 2001Return made up to 23/01/01; full list of members (7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
24 July 2000Director resigned (1 page)
9 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(7 pages)
10 February 2000Director resigned (1 page)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 23/01/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
5 March 1998Return made up to 23/01/98; full list of members (6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Ad 18/02/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 February 1998Registered office changed on 25/02/98 from: unit 15 adams close heanor gate industrial estate heanor derbyshire DE75 7SW (1 page)
11 January 1998Secretary's particulars changed;director's particulars changed (1 page)
11 January 1998Registered office changed on 11/01/98 from: 149B drewry lane derby DE22 3QT (1 page)
11 January 1998Ad 05/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 12 york place leeds LS1 2DS (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
23 January 1997Incorporation (15 pages)