Company NameWheeler Fasteners Limited
DirectorsHamish Murray Prentice and Graham Robert Eugene Wheeler
Company StatusDissolved
Company Number01415059
CategoryPrivate Limited Company
Incorporation Date14 February 1979(45 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(18 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameHamish Murray Prentice
NationalityBritish
StatusCurrent
Appointed17 February 1997(18 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameGraham Robert Eugene Wheeler
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(19 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Executive
Correspondence AddressDrayton Court Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0BL
Director NameGraham Robert Eugene Wheeler
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 1997)
RoleSteel Stockholder
Correspondence AddressDrayton Court Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0BL
Secretary NameNatasha Kathleen Wheeler
NationalityBritish
StatusResigned
Appointed15 June 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldness Farm
Torton
Hartlebury
Worcs
DY11 7RU
Director NameStephen Philip Matalone
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address205 Tyburn Woods Drive
Gibsonia
Pennsylvania
Pa 15044

Location

Registered AddressC/O Ernst And Young
100 Barbirolli Sqaure
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2000Dissolved (1 page)
7 January 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Registered office changed on 01/12/98 from: marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA (1 page)
25 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 November 1998Declaration of solvency (3 pages)
25 November 1998Appointment of a voluntary liquidator (1 page)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 02/06/98; full list of members (6 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
8 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Auditor's resignation (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 February 1997New secretary appointed;new director appointed (3 pages)
24 February 1997Registered office changed on 24/02/97 from: suite 2 glazebrook hse pear tree lane dudley w mids DY2 0XW (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 February 1997Secretary resigned (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1996Return made up to 02/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
8 March 1995Auditor's resignation (2 pages)