WHESSOE LIMITED

12 Cygnet Drive, Stockton-On-Tees, TS18 3DB, England
StatusLIQUIDATION
Company No.00166242
CategoryPrivate Limited Company
Incorporated09 Apr 1920
Age104 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution12 Jan 2019
Years5 years, 4 months

SUMMARY

WHESSOE LIMITED is an liquidation private limited company with number 00166242. It was incorporated 104 years, 1 month, 3 days ago, on 09 April 1920 and it was dissolved 5 years, 4 months ago, on 12 January 2019. The company address is 12 Cygnet Drive, Stockton-on-tees, TS18 3DB, England.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 10 Jul 2019

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 12 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: Westgate House, Faverdale Darlington Co Durham DL3 0PZ

New address: 12 Cygnet Drive Stockton-on-Tees TS18 3DB

Change date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karolyn Scott

Appointment date: 2016-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-01

Officer name: Gary James Copeland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Statement of companys objects

Date: 04 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Luc Schultheiss

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernando Fuenzalida

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Fernando Fuenzalida

Documents

View document PDF

Legacy

Date: 05 Jan 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2010-01-05

Documents

View document PDF

Legacy

Date: 05 Jan 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/12/09

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 18 Sep 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Certificate re registration public limited company to private

Date: 18 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 18 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: westgate house west auckland road faverdale darlington furham DL3 0PZ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 03/02/03 from: 23-27 victoria road darlington county durham DL1 5SF

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 29/06/01 from: heighington lane newton aycliffe co durham DL5 6XZ

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/00; no change of members

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/98; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/05/97--------- premium £ si [email protected]=3125 £ ic 7573531/7576656

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/97; bulk list available separately

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/02/97--------- £ si [email protected]=65360 £ ic 7508171/7573531

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/02/97--------- £ si [email protected]=100836 £ ic 7407335/7508171

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Resolution

Date: 25 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 13/11/96--------- £ si [email protected]=171 £ ic 7407164/7407335

Documents

View document PDF

Auditors resignation company

Date: 31 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 29 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 17/05/96--------- £ si [email protected]=3427 £ ic 7403737/7407164

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 07/06/96--------- £ si [email protected]=1370 £ ic 7402367/7403737

Documents

View document PDF

Memorandum articles

Date: 20 Jun 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Capital

Type: 88(2)R

Description: Ad 29/04/96--------- £ si [email protected]=5844 £ ic 7396523/7402367

Documents

View document PDF

Accounts with accounts type full group

Date: 14 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF


Some Companies

COCO HILL LTD

17 HAWTHORN DRIVE,GUISBOROUGH,TS14 8EA

Number:11266231
Status:ACTIVE
Category:Private Limited Company

COURTLANDS HOUSE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:07550011
Status:ACTIVE
Category:Private Limited Company

MCNULTY HAULAGE LTD

56 POMEROY ROAD,DUNGANNON,BT70 2TZ

Number:NI627759
Status:ACTIVE
Category:Private Limited Company

NETPAPER LTD

158 EDMUND STREET,BIRMINGHAM,B3 2HB

Number:05951335
Status:LIQUIDATION
Category:Private Limited Company

PL4 CAFE LIMITED

C/O: SOUTH WEST TAX 55 ELM ROAD,PLYMOUTH,PL4 7AZ

Number:09860619
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEFFIELD DISTILLERY LIMITED

THE COMMERCIAL INN 107 - 109 STATION ROAD,SHEFFIELD,S35 2XF

Number:10658449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source