Company NameWhitelands Construction Company Limited
DirectorsPatrick Wade and Shelley Andrea Kate Wood
Company StatusDissolved
Company Number01121415
CategoryPrivate Limited Company
Incorporation Date6 July 1973(50 years, 10 months ago)

Business Activity

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

Directors

Director NamePatrick Wade
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address2 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameShelley Andrea Kate Wood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Accountant
Correspondence Address30a Winnington Road
Marple
Cheshire
SK6 6PT
Secretary NamePatrick Wade
NationalityBritish
StatusCurrent
Appointed26 October 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address2 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameJacqueline Barbara Ann Elliott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address19 Yew Tree Park Road
Cheadle Hulme
Cheshire
SK8 7EP
Director NameBarbara Wade
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address2 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 February 1998Dissolved (1 page)
26 November 1997Return of final meeting in a members' voluntary winding up (4 pages)
18 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Registered office changed on 09/04/97 from: 6 howard street glossop derbyshire. SK13 9DD (1 page)
9 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 1997Declaration of solvency (4 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director resigned (1 page)
25 November 1996Return made up to 26/10/96; full list of members (6 pages)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 October 1996Full accounts made up to 31 July 1996 (11 pages)
10 November 1995Return made up to 26/10/95; no change of members (4 pages)
2 October 1995Full accounts made up to 31 July 1995 (13 pages)