Company NameWilderspool Commercial Holdings Limited
Company StatusDissolved
Company Number00647447
CategoryPrivate Limited Company
Incorporation Date20 January 1960(64 years, 3 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(38 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed30 April 1998(38 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameMichael Edgar Drew Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(32 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 31 March 1991)
RoleDirector Of Financial Services
Correspondence AddressMole End 9 Walmoor Park
Chester
Cheshire
CH3 5UT
Wales
Director NameAlan Whitehead
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressOllenwood 37 Elm Tree Road
Lymm
Cheshire
WA13 0NJ
Secretary NameKeith Watkin Roberts
NationalityBritish
StatusResigned
Appointed15 February 1992(32 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressRyder House 94 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Secretary NameMr Anthony William Assheton Spiegelberg
NationalityBritish
StatusResigned
Appointed01 October 1993(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(34 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(42 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2003)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF

Location

Registered AddressDe Vere Group
2100 Daresbury Plc
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Director resigned (1 page)
3 October 2003Application for striking-off (1 page)
31 July 2003Full accounts made up to 29 September 2002 (9 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
26 February 2002New director appointed (1 page)
26 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
17 October 2001Director resigned (1 page)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (4 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
15 March 2000Return made up to 15/02/00; full list of members (6 pages)
24 March 1999Return made up to 15/02/99; no change of members (11 pages)
16 March 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
30 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
10 March 1998Return made up to 15/02/98; full list of members (11 pages)
10 March 1997Return made up to 15/02/97; no change of members (8 pages)
5 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
18 March 1996Return made up to 15/02/96; full list of members (8 pages)
10 January 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
8 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
7 March 1995Return made up to 15/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)