Company NameW.H. Contracts Limited
Company StatusDissolved
Company Number02123382
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMiss Jayne Elizabeth Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address42 Longsight Road
Holcombe Brook
Bury
Lancashire
BL0 9SN
Director NameMr David Steventon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address28 Waddington Close
Bury
Lancashire
BL8 2JB
Director NameMiss Alison Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Representative
Correspondence Address201 Denton Lane
Chadderton
Oldham
Lancashire
OL9 9DQ
Director NameMr Alistair Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address14 Kerwood Drive
Royton
Oldham
OL2 6BW
Secretary NameMr Alistair Taylor
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address14 Kerwood Drive
Royton
Oldham
OL2 6BW

Location

Registered AddressBdo Stoy Hayward Llp
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,020
Cash£25,776
Current Liabilities£438,264

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006O/C - replacement of liquidator (5 pages)
7 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2006C/O;-replacement of liquidator (5 pages)
5 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2006Registered office changed on 15/02/06 from: numerica south central 11 peter street manchester M2 5LG (1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
29 November 2005S of s release of liquidator (1 page)
22 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
24 January 2005Result of meeting of creditors (4 pages)
24 January 2005Statement of administrator's proposal (20 pages)
12 November 2004Registered office changed on 12/11/04 from: unit 2 townley park hanson street middleton M24 1UP (1 page)
12 November 2004Appointment of an administrator (1 page)
13 September 2004Return made up to 31/08/04; full list of members (9 pages)
28 October 2003Return made up to 31/08/03; full list of members (9 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
13 September 2002Return made up to 31/08/02; full list of members (9 pages)
5 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(8 pages)
2 May 2001Registered office changed on 02/05/01 from: 68 manchester road oldham OL9 7AU (1 page)
20 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 May 1998 (14 pages)
1 September 1998Return made up to 31/08/98; full list of members (4 pages)
14 November 1997Full accounts made up to 31 May 1997 (15 pages)
23 September 1997Return made up to 31/08/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 May 1996 (14 pages)
12 September 1996Return made up to 31/08/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 May 1995 (13 pages)
9 December 1994Full accounts made up to 31 May 1994 (13 pages)
8 December 1993Full accounts made up to 31 May 1993 (13 pages)
17 January 1993Full accounts made up to 31 May 1992 (8 pages)
19 November 1991Full accounts made up to 31 May 1991 (9 pages)
25 March 1991Full accounts made up to 31 March 1990 (3 pages)
13 December 1989Full accounts made up to 31 March 1989 (3 pages)
13 June 1989Full accounts made up to 31 March 1988 (3 pages)