Company NameWigglesworth Taylor (Holdings) Limited
Company StatusDissolved
Company Number00525722
CategoryPrivate Limited Company
Incorporation Date13 November 1953(70 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Bernard Hedley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(38 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Regent Road
Lostock
Bolton
Lancashire
BL6 4DG
Director NameDerek Phillips
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(38 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressKirklea
53 Kirklands Road Baildon
Bradford
West Yorkshire
BD17 6HT
Director NameMr David Steele Porter
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(38 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurnthwaite Cottage
Old Hall Lane, Lostock
Bolton
Lancashire
BL6 4LJ
Secretary NameDerek Phillips
NationalityBritish
StatusCurrent
Appointed15 May 1992(38 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressKirklea
53 Kirklands Road Baildon
Bradford
West Yorkshire
BD17 6HT
Director NameMr Peter Gaskell
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1993(39 years, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address4 Wood Fold
Bromley Cross
Bolton
Lancashire
BL7 9YF
Director NameArthur Thomasson Crompton
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(38 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 May 1995)
RoleRetired
Correspondence Address2 Cherry Tree Way
Bolton
Lancashire
BL2 3BS
Director NameProf David William Thomasson Crompton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(38 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 May 1995)
RoleCompany Director
Correspondence Address7 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NamePhillip Sugden Porter
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(38 years, 6 months after company formation)
Appointment Duration-1 years, 1 month (resigned 18 June 1991)
RoleRetired Solicitor
Correspondence AddressLongmead 13 Duxbury Hall Road
Chorley
Lancashire
PR7 4AT

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 January 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
30 November 1998Registered office changed on 30/11/98 from: silverwell house silverwell street bolton BL1 1PT (1 page)
27 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 1998Appointment of a voluntary liquidator (1 page)
13 November 1998Declaration of solvency (3 pages)
31 July 1998Return made up to 15/05/98; no change of members (5 pages)
31 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
11 October 1996Director resigned (2 pages)
11 October 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 June 1995Registered office changed on 22/06/95 from: 20/22 bowkers row bolton lancashire BL1 1LX (1 page)
14 June 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)