WHESSOE LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Compulsory strike-off action has been suspended

View Document

08/11/248 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

10/07/1910 July 2019 O/C RESTORATION - PREV IN LIQ MVL

View Document

12/01/1912 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1812 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/189 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/05/189 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

25/04/1825 April 2018 Registered office address changed from , Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ to 12 Cygnet Drive Stockton-on-Tees TS18 3DB on 2018-04-25

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM WESTGATE HOUSE, FAVERDALE DARLINGTON CO DURHAM DL3 0PZ

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MISS KAROLYN SCOTT

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY GARY COPELAND

View Document

02/03/162 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/144 February 2014 ALL THE PROVISIONS OF THE MEMORANDUM ARE TO BE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES 29/01/2014

View Document

04/02/144 February 2014 ADOPT ARTICLES 29/01/2014

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED DR LUC SCHULTHEISS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR FERNANDO FUENZALIDA

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO FUENZALIDA / 01/10/2009

View Document

05/01/105 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 1

View Document

05/01/105 January 2010 SOLVENCY STATEMENT DATED 22/12/09

View Document

05/01/105 January 2010 REDUCE ISSUED CAPITAL 22/12/2009

View Document

05/01/105 January 2010 STATEMENT BY DIRECTORS

View Document

18/09/0918 September 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/09/0918 September 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/09/0918 September 2009 REREG PLC TO PRI; RES02 PASS DATE:18/09/2009

View Document

18/09/0918 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: WESTGATE HOUSE WEST AUCKLAND ROAD FAVERDALE DARLINGTON FURHAM DL3 0PZ

View Document

19/02/0819 February 2008

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 23-27 VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5SF

View Document

03/02/033 February 2003

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: HEIGHINGTON LANE NEWTON AYCLIFFE CO DURHAM DL5 6XZ

View Document

29/03/0129 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 16/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/9725 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 APPT AUDITORS 22/01/97

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 AUDITOR'S RESIGNATION

View Document

29/08/9629 August 1996 ALTER MEM AND ARTS 21/05/96

View Document

20/06/9620 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9614 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 16/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/9627 February 1996 NC INC ALREADY ADJUSTED 23/01/96

View Document

27/02/9627 February 1996 £ NC 8500000/12000000 23/01/96

View Document

13/02/9613 February 1996 ADOPT MEM AND ARTS 23/01/96

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: BRINKBURN ROAD, DARLINGTON, CO. DURHAM DL3 6DS

View Document

03/04/953 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 16/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 ALTER MEM AND ARTS 24/01/95

View Document

29/01/9529 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 07/02/94; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 07/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 LISTING OF PARTICULARS

View Document

10/02/9310 February 1993 ALTER MEM AND ARTS 26/01/93

View Document

09/02/939 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 07/02/92; BULK LIST AVAILABLE SEPARATELY

View Document

10/02/9210 February 1992 ALTER MEM AND ARTS 23/01/92

View Document

10/02/9210 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9210 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/92

View Document

06/02/926 February 1992 £ NC 6000000/8500000 23/01/92

View Document

06/02/926 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/92

View Document

02/02/922 February 1992 ALTER MEM AND ARTS 23/01/92

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

08/01/928 January 1992 LISTING OF PARTICULARS

View Document

07/06/917 June 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 15/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 22/01/91

View Document

30/04/9030 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 07/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9029 January 1990 ARTICLE 12A 23/01/90

View Document

18/12/8918 December 1989 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/8916 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 09/02/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 ALTER MEM AND ARTS 26/01/89

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 11/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/881 March 1988 FULL GROUP ACCOUNTS MADE UP TO 26/09/87

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 ALTER MEM AND ARTS 280188

View Document

04/02/884 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8723 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 NEW DIRECTOR APPOINTED

View Document

21/02/8521 February 1985 ANNUAL ACCOUNTS MADE UP DATE 24/09/84

View Document

13/03/8413 March 1984 ANNUAL ACCOUNTS MADE UP DATE 24/09/83

View Document

05/03/825 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/03/778 March 1977 ANNUAL ACCOUNTS MADE UP DATE 25/09/76

View Document

15/03/7615 March 1976 ANNUAL RETURN MADE UP TO 12/02/76

View Document

08/11/458 November 1945 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/45

View Document

09/04/209 April 1920 CERTIFICATE OF INCORPORATION

View Document

09/04/209 April 1920 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company