Company NameWhitwood Warehouse Limited
Company StatusDissolved
Company Number02578370
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)
Dissolution Date30 March 2017 (7 years ago)
Previous NamesPointcatch Limited and EDC Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid Michael Isherwood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(1 month after company formation)
Appointment Duration26 years, 1 month (closed 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1ryther Hall
Ryther
Tadcaster
North Yorkshire
LS24 9EE
Director NameMr Nicholas Charles Isherwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(3 months after company formation)
Appointment Duration25 years, 11 months (closed 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stray Towers
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameHarold Jevons
NationalityBritish
StatusClosed
Appointed05 March 1997(6 years, 1 month after company formation)
Appointment Duration20 years (closed 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holt Park Avenue
Leeds
LS16 7RA
Director NameAndrew Trotter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(9 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameMr Michael James Turnbull
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(9 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 30 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address151 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressKynance House
Springfield Road Upper Poppleton
York
YO2 6JL
Secretary NameKevin Arthur Herbert
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressKynance House
Springfield Road Upper Poppleton
York
YO2 6JL
Director NamePauline Rosemary Isherwood
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressThe Barn House Leathley Lane
Leathley
Otley
West Yorkshire
LS21 2JY
Director NameMartin Isherwood
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 23 November 2002)
RoleCompany Director
Correspondence AddressThe Barn House Leathley Lane
Leathley
Otley
West Yorkshire
LS21 2JY
Director NameMr George William Beaumont
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sunnybank Grove
Mirfield
West Yorkshire
WF14 0PF
Director NameWallace Jones
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2003)
RoleTransport Manager
Correspondence Address81 Baildon Road
Baildon
Shipley
West Yorkshire
BD17 6PX
Secretary NameMr George William Beaumont
NationalityBritish
StatusResigned
Appointed21 June 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sunnybank Grove
Mirfield
West Yorkshire
WF14 0PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (22 pages)
26 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (22 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
2 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2016Liquidators statement of receipts and payments to 21 January 2016 (21 pages)
22 March 2016Liquidators' statement of receipts and payments to 21 January 2016 (21 pages)
22 March 2016Liquidators' statement of receipts and payments to 21 January 2016 (21 pages)
10 February 2015Appointment of a voluntary liquidator (2 pages)
10 February 2015Appointment of a voluntary liquidator (2 pages)
6 February 2015Administrator's progress report to 22 January 2015 (27 pages)
6 February 2015Administrator's progress report to 22 January 2015 (27 pages)
22 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 September 2014Administrator's progress report to 25 July 2014 (32 pages)
1 September 2014Administrator's progress report to 25 July 2014 (32 pages)
6 March 2014Administrator's progress report to 25 January 2014 (32 pages)
6 March 2014Administrator's progress report to 25 July 2013 (33 pages)
6 March 2014Administrator's progress report to 25 July 2013 (33 pages)
6 March 2014Administrator's progress report to 25 January 2014 (32 pages)
6 September 2013Notice of extension of period of Administration (1 page)
6 September 2013Notice of extension of period of Administration (1 page)
3 May 2013Administrator's progress report to 25 March 2013 (35 pages)
3 May 2013Administrator's progress report to 25 March 2013 (35 pages)
13 December 2012Result of meeting of creditors (2 pages)
13 December 2012Result of meeting of creditors (2 pages)
12 December 2012Statement of affairs with form 2.14B/2.15B (9 pages)
12 December 2012Statement of affairs with form 2.14B/2.15B (9 pages)
11 December 2012Statement of administrator's proposal (96 pages)
11 December 2012Statement of administrator's proposal (96 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
4 October 2012Appointment of an administrator (1 page)
4 October 2012Appointment of an administrator (1 page)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1,000
(7 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1,000
(7 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1,000
(7 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
30 September 2011Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages)
30 September 2011Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages)
30 September 2011Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages)
1 November 2010Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
15 October 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
15 January 2010Director's details changed for Mr. Nicholas Charles Isherwood on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr. Nicholas Charles Isherwood on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr. Nicholas Charles Isherwood on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
26 September 2009Full accounts made up to 28 February 2009 (15 pages)
26 September 2009Full accounts made up to 28 February 2009 (15 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 January 2009Director's change of particulars / nicholas isherwood / 29/01/2009 (1 page)
30 January 2009Director's change of particulars / nicholas isherwood / 29/01/2009 (1 page)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
29 January 2009Director's change of particulars / david isherwood / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / david isherwood / 29/01/2009 (1 page)
8 September 2008Full accounts made up to 28 February 2008 (14 pages)
8 September 2008Full accounts made up to 28 February 2008 (14 pages)
18 January 2008Return made up to 15/01/08; full list of members (3 pages)
18 January 2008Return made up to 15/01/08; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
5 September 2007Full accounts made up to 28 February 2007 (14 pages)
5 September 2007Full accounts made up to 28 February 2007 (14 pages)
6 February 2007Return made up to 15/01/07; full list of members (8 pages)
6 February 2007Return made up to 15/01/07; full list of members (8 pages)
29 September 2006Full accounts made up to 28 February 2006 (12 pages)
29 September 2006Full accounts made up to 28 February 2006 (12 pages)
3 April 2006Registered office changed on 03/04/06 from: express way whitwood nr. Wakefield WF10 5QJ (1 page)
3 April 2006Registered office changed on 03/04/06 from: express way whitwood nr. Wakefield WF10 5QJ (1 page)
28 March 2006Return made up to 15/01/06; full list of members (8 pages)
28 March 2006Return made up to 15/01/06; full list of members (8 pages)
25 November 2005Full accounts made up to 28 February 2005 (12 pages)
25 November 2005Full accounts made up to 28 February 2005 (12 pages)
25 January 2005Return made up to 15/01/05; full list of members (8 pages)
25 January 2005Return made up to 15/01/05; full list of members (8 pages)
8 September 2004Full accounts made up to 29 February 2004 (12 pages)
8 September 2004Full accounts made up to 29 February 2004 (12 pages)
21 January 2004Return made up to 15/01/04; full list of members (8 pages)
21 January 2004Return made up to 15/01/04; full list of members (8 pages)
26 September 2003Full accounts made up to 28 February 2003 (12 pages)
26 September 2003Full accounts made up to 28 February 2003 (12 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
28 January 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2002Full accounts made up to 28 February 2002 (12 pages)
9 August 2002Full accounts made up to 28 February 2002 (12 pages)
8 February 2002Return made up to 30/01/02; full list of members (8 pages)
8 February 2002Return made up to 30/01/02; full list of members (8 pages)
26 July 2001Full accounts made up to 28 February 2001 (11 pages)
26 July 2001Full accounts made up to 28 February 2001 (11 pages)
19 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 29 February 2000 (16 pages)
31 July 2000Full accounts made up to 29 February 2000 (16 pages)
16 February 2000Return made up to 30/01/00; full list of members (7 pages)
16 February 2000Return made up to 30/01/00; full list of members (7 pages)
1 August 1999Full accounts made up to 28 February 1999 (12 pages)
1 August 1999Full accounts made up to 28 February 1999 (12 pages)
6 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 28 February 1998 (10 pages)
28 September 1998Full accounts made up to 28 February 1998 (10 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
10 February 1998Return made up to 30/01/98; no change of members (6 pages)
10 February 1998Return made up to 30/01/98; no change of members (6 pages)
20 November 1997Full accounts made up to 28 February 1997 (11 pages)
20 November 1997Full accounts made up to 28 February 1997 (11 pages)
27 January 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Full accounts made up to 29 February 1996 (12 pages)
2 July 1996Full accounts made up to 29 February 1996 (12 pages)
26 January 1996Return made up to 30/01/96; no change of members (6 pages)
26 January 1996Return made up to 30/01/96; no change of members (6 pages)
5 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
5 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)
12 May 1991Memorandum and Articles of Association (7 pages)
12 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1991Memorandum and Articles of Association (7 pages)
30 January 1991Incorporation (10 pages)
30 January 1991Incorporation (10 pages)