Company NameWheway Contracting Limited
DirectorsMichael Clement Gopsill and Paul Justin Humphreys
Company StatusDissolved
Company Number00711089
CategoryPrivate Limited Company
Incorporation Date19 December 1961(62 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Clement Gopsill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(31 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressWood Cottage
Norton Road Iverley
Stourbridge
West Midlands
Director NamePaul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(31 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Secretary NameWheway Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 July 1995(33 years, 7 months after company formation)
Appointment Duration28 years, 8 months
Correspondence AddressSuite Two Hitching Court
Blacklands Way Abingdon Business Par
Abingdon
Oxfordshire
OX14 1RG
Director NameMr David William Clarke
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 7 months after company formation)
Appointment Duration1 month (resigned 13 August 1991)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAberdeen House 69 Walsall Road
Norton Canes
Cannock
Staffordshire
WS11 3QY
Director NameJohn Peter McGowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1993)
RoleDirector & Chairman
Correspondence AddressLantern House
Abbotswood
Evesham
Worcestershire
WR11 4NS
Director NameMr Kenneth Arthur Owen
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 7 months after company formation)
Appointment Duration1 month (resigned 13 August 1991)
RoleDirector & Production Manager
Correspondence Address83 Camberley Crescent
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QP
Director NameMr John Richard Savage
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressPrimrose Bank Brooks Lane
Bosley
Macclesfield
Cheshire
SK11 0PU
Director NameMr John Alfred Simpson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 7 months after company formation)
Appointment Duration1 month (resigned 13 August 1991)
RoleManaging Director
Correspondence AddressField Cottage Farm Uffmoor Lane
Romsley
Halesowen
West Midlands
B62 0NW
Director NameMr Peter Swann
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 7 months after company formation)
Appointment Duration1 month (resigned 13 August 1991)
RoleCompany Director
Correspondence Address10 Paul Street
Coseley
Bilston
West Midlands
WV14 9AJ
Secretary NameNorman Howard Clement
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 7 months after company formation)
Appointment Duration1 month (resigned 13 August 1991)
RoleCompany Director
Correspondence Address84 Ashenhurst Road
Dudley
West Midlands
DY1 2HN
Director NameAlan Martin Jones
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address5 Firsway
Wightwick
Wolverhampton
West Midlands
WV6 8BJ
Director NameBrian Peter Boswell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressGarden Cottage Hawford House
Hawford
Worcester
Worcestershire
WR3 7SQ
Director NameMrs Susan Elizabeth Patient
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(31 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 1993)
RoleHousewife
Correspondence AddressWoodlands
Cedar Road Hook Heath
Woking
Surrey
GU22 0JJ
Secretary NameMr Christopher John Towlson
NationalityBritish
StatusResigned
Appointed01 February 1993(31 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 1993)
RoleChartered Surveyor/School Bursar
Correspondence AddressWood Corner Pyrford Woods
Pyrford
Woking
Surrey
GU22 8QT
Secretary NameMr Services Limited (Corporation)
StatusResigned
Appointed13 August 1991(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 1995)
Correspondence AddressSuite 2, Hitching Court, Blacklands Way
Abingdon Business Park
Abingdon
Oxfordshire
OX14 1RG

Location

Registered AddressSt James Sqaure
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 February 1998Dissolved (1 page)
13 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 1996Declaration of solvency (3 pages)
3 October 1996Appointment of a voluntary liquidator (2 pages)
2 October 1996Registered office changed on 02/10/96 from: suite two hitching court blacklands way abingdon business park abingdon oxon OX14 1RG (1 page)
16 July 1996Return made up to 13/07/96; full list of members (9 pages)
21 December 1995Full accounts made up to 30 September 1995 (9 pages)
14 November 1995Secretary's particulars changed (4 pages)
21 September 1995Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil house winchester hampshire SO23 8HU (1 page)
7 August 1995Return made up to 13/07/95; full list of members (12 pages)
20 July 1989Full accounts made up to 1 October 1988 (7 pages)
20 July 1989Return made up to 14/07/89; full list of members (5 pages)