Company NameWSH (1996) Limited
Company StatusDissolved
Company Number02258246
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameWalter Smith (Holdings) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Ayres
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address103 High Street
Polesworth
Tamworth
Staffordshire
B78 1EA
Director NameJohn Richard Lloyd Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address37 Yateley Road
Edgbaston
Birmingham
West Midlands
B15 3JP
Director NameJohn Bruce Temple
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address8 Ashmead Drive
Rednal
Birmingham
West Midlands
B45 8AA
Secretary NameMr Mark Edward Burnhope
NationalityEnglish
StatusClosed
Appointed26 October 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3PG
Director NameJames Eyre McHugo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(5 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Director NameDennis Frank Harper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address10 Footherley Road
Shenstone
Lichfield
Staffordshire
WS14 0NJ
Director NameChristopher Thomas Keen
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address84 Wood Lane
Streetly
Sutton Coldfield
West Midlands
B74 3LT
Director NameGeoffrey Walter Lloyd Smith
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Bracebridge Road
Sutton Coldfield
West Midlands
B74 2SB
Secretary NameNicholas John Palin
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleCompany Director
Correspondence Address19 Lynn Avenue
Lichfield
Staffordshire
WS13 7DA
Director NameAlan Boden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressMonks Hall
Monks Walk
Ascot
Berkshire
SL5 9AZ

Location

Registered AddressBaker Tilly
Brazonnose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£305,231
Net Worth£886,694
Cash£165
Current Liabilities£728,045

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
5 August 2003Administrator's abstract of receipts and payments (3 pages)
5 August 2003Administrator's abstract of receipts and payments (3 pages)
25 July 2003Notice of discharge of Administration Order (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
10 October 2002Notice of completion of voluntary arrangement (2 pages)
10 October 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 October 2002C/O re change of supervisor (5 pages)
4 September 1997Administrator's abstract of receipts and payments (2 pages)
4 September 1997Administrator's abstract of receipts and payments (2 pages)
6 August 1996Administrator's abstract of receipts and payments (2 pages)
18 June 1996Company name changed walter smith (holdings) LIMITED\certificate issued on 19/06/96 (2 pages)
6 June 1996Notice of result of meeting of creditors (43 pages)
10 April 1996Notice of result of meeting of creditors (6 pages)
27 March 1996Director resigned (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 366 bromford lane ward end birmingham B8 2RZ (1 page)
14 March 1996Administration Order (4 pages)
14 March 1996Notice of Administration Order (1 page)
2 November 1995Return made up to 01/10/95; full list of members (8 pages)
2 November 1995Accounts made up to 1 April 1995 (16 pages)