Company NameW.J. Whelan & Co. (Stockport) Limited
DirectorsJovan Bajic and Stevan Bajic
Company StatusDissolved
Company Number01326566
CategoryPrivate Limited Company
Incorporation Date22 August 1977(46 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Jovan Bajic
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(13 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address29 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Director NameMr Stevan Bajic
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(13 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wenlock Close
Offerton
Stockport
Cheshire
SK2 5XP
Secretary NameMr Jovan Bajic
NationalityBritish
StatusCurrent
Appointed22 January 1991(13 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address29 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Director NameMr Maksa Bajic
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressVia Marconi No 117a
Bagno Di Gavorrano
Grosseto
Foreign
Director NameMr Milan Bajic
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address2 Meadow Close
High Lane
Stockport
Cheshire
SK6 8EH

Location

Registered AddressC/O Rsm Robson Rhodes
Colwyn Chambers 19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£85,610
Cash£22,190
Current Liabilities£59,448

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 September 2005Dissolved (1 page)
2 June 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (6 pages)
17 March 2003Registered office changed on 17/03/03 from: lomber hey farm andrew lane high lane stockport SK6 8HY (1 page)
14 March 2003Appointment of a voluntary liquidator (1 page)
14 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2003Statement of affairs (11 pages)
28 January 2003Return made up to 19/01/03; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 January 1999Return made up to 19/01/99; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 January 1998Return made up to 19/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
13 November 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
29 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
20 January 1997Return made up to 19/01/97; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 January 1996Return made up to 19/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1995Return made up to 19/01/95; full list of members (6 pages)
25 February 1994Return made up to 19/01/94; full list of members (5 pages)
8 February 1993Return made up to 19/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 1983Accounts made up to 31 July 1983 (6 pages)
17 November 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)