Company NameR.R.Whitehead And Brothers Limited
DirectorsCathryn Alix Green and Sharron Fletcher
Company StatusDissolved
Company Number00005059
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(98 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Seceretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary NameCathryn Alix Green
NationalityBritish
StatusCurrent
Appointed09 February 2000(98 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleAssistant Secretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(100 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameMr Ian James Chew
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 July 1998)
RoleCompany Director
Correspondence Address14 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Director NameJan Elliott
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Highfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EN
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameDavid Brian Paul
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address13 Roaches Way
Mossley
Ashton Under Lyne
Lancashire
OL5 9DZ
Secretary NamePeter George White
NationalityBritish
StatusResigned
Appointed22 July 1991(89 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 August 1991)
RoleCompany Director
Correspondence Address4 Mount Terrace
Rawtenstall
Rossendale
Lancashire
BB4 8SF
Secretary NameAlan Hargreaves
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address9 Springclough Drive
Worsley
Manchester
Lancashire
M28 3HS
Secretary NameMr Mark Robert Bennett
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 1994)
RoleCompany Director
Correspondence Address5 Hayfield Road
Bredbury
Stockport
Cheshire
SK6 1DE
Secretary NameMr Jonathan Paul Irwin
NationalityBritish
StatusResigned
Appointed19 January 1994(92 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Secretary NameJohn Edwards
NationalityBritish
StatusResigned
Appointed01 March 1996(94 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address24 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameGeoffrey Charles Faulkner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressBarcroft House
Tonacliffe Road, Whitworth
Rochdale
Lancashire
OL12 8SS
Director NameJohn Edwards
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(97 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 2000)
RoleAccountant
Correspondence Address24 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB

Location

Registered Address101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,800

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2002Dissolved (1 page)
12 June 2002Director's particulars changed (1 page)
26 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 March 2001Registered office changed on 30/03/01 from: oakfield house 93 preston new road lackburn lancashire BB2 6AY (1 page)
28 March 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Declaration of solvency (3 pages)
26 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: fernhill mills hornby street bury lancashire BL9 5B (1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 22/07/99; no change of members (4 pages)
22 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 August 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
5 August 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 August 1997Return made up to 22/07/97; no change of members (4 pages)
2 May 1997Director resigned (1 page)
13 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
21 August 1996Return made up to 22/07/96; no change of members (4 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
19 July 1995Return made up to 22/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 July 1995Director's particulars changed (4 pages)
5 December 1990Return made up to 19/09/90; full list of members (4 pages)
9 January 1989Return made up to 09/09/88; full list of members (4 pages)
23 October 1987Return made up to 06/08/87; full list of members (5 pages)
8 October 1986Return made up to 07/08/86; full list of members (5 pages)
5 November 1982Annual return made up to 23/09/82 (4 pages)