Company NameDavid Whitehead And Sons (Holdings) Limited
Company StatusDissolved
Company Number00036509
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 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

Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusCurrent
Appointed15 May 1998(96 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(97 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 January 1998)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 1998)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameJohn Bruce Raisbeck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(96 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Secretary NameJohn Bruce Raisbeck
NationalityBritish
StatusResigned
Appointed26 January 1998(96 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Director NameDavid Howe
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address3 Benty Farm Grove
Irby
Wirral
L61 3YB
Director NameFrederick Findlay Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 January 1998)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Location

Registered AddressLloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 January 2001Dissolved (1 page)
10 October 2000Liquidators statement of receipts and payments (4 pages)
10 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2000Registered office changed on 09/06/00 from: third floor york house mercury court tithebarn street liverpool merseyside L2 2RG (1 page)
8 June 2000Declaration of solvency (3 pages)
8 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2000New director appointed (3 pages)
15 March 2000Return made up to 02/02/00; full list of members (7 pages)
15 March 2000Director resigned (1 page)
21 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1999Director's particulars changed (1 page)
12 March 1999Return made up to 02/02/99; full list of members (5 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 30 September 1997 (7 pages)
13 March 1998Return made up to 02/02/98; full list of members (7 pages)
24 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 4 grosvenor place london SW1X 7DL (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
3 October 1997Director resigned (1 page)
18 September 1997Director's particulars changed (2 pages)
15 April 1997Full accounts made up to 30 September 1996 (7 pages)
18 February 1997Return made up to 02/02/97; full list of members (10 pages)
13 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1996Auditor's resignation (1 page)
15 March 1996Director resigned (1 page)
29 February 1996Return made up to 02/02/96; full list of members (8 pages)
12 February 1996Full accounts made up to 30 September 1995 (8 pages)
20 November 1995Secretary's particulars changed (4 pages)
15 September 1995Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 March 1995Director resigned (2 pages)