Company NameW & T Developments Limited
Company StatusDissolved
Company Number01885642
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 1 month ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 09 October 2001)
RoleChartered Accountant
Correspondence AddressBrackenfield
Stanton
Ashbourne
Derbyshire
DE6 2DA
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 09 October 2001)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 09 October 2001)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusClosed
Appointed08 September 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 09 October 2001)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameJames Edward Ager
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleChartered Surveyor
Correspondence Address18 Hampton Road
Worcester Park
Surrey
KT4 8ET
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(10 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY

Location

Registered Address51 Water Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,905,964
Current Liabilities£2,905,964

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
10 February 2000Memorandum and Articles of Association (5 pages)
10 February 2000Ad 25/01/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
10 February 2000Nc inc already adjusted 25/01/00 (15 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
3 November 1999Return made up to 26/10/99; full list of members (28 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
2 November 1996Return made up to 26/10/96; full list of members (24 pages)
15 June 1996Secretary's particulars changed (1 page)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 October 1995Return made up to 26/10/95; full list of members (26 pages)
28 June 1995Secretary resigned;new secretary appointed (4 pages)
28 June 1995New secretary appointed (4 pages)
28 June 1995Secretary resigned (4 pages)
2 June 1995Secretary resigned;new secretary appointed (4 pages)