Company NameW.H.C. 1999 Limited
DirectorsGordon William Robertson and David Peter Helm
Company StatusDissolved
Company Number02706452
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Previous NameW.H. Cowie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon William Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed04 January 1999(6 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address22 Balding Court
Toronto M2p 1y7
Canada
Director NameDavid Peter Helm
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleDivisional Controller
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameDavid Peter Helm
NationalityBritish
StatusCurrent
Appointed29 March 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleDivisional Controller
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 March 1999)
RoleBusinessman
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 March 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusResigned
Appointed12 August 1992(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 March 1999)
RoleBusinessman
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressOakhurst Drive
Lawnhurst Industrial Estate
Cheadle Heath Stockport
Cheshire
SK3 0RZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2001Dissolved (1 page)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page)
14 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 July 2000Company name changed W.H. cowie LIMITED\certificate issued on 21/07/00 (2 pages)
3 February 2000Declaration of solvency (3 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 June 1999Return made up to 13/04/99; no change of members (4 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
15 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 May 1997Return made up to 13/04/97; full list of members (6 pages)
3 June 1996Return made up to 13/04/96; no change of members (4 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 June 1995Return made up to 13/04/95; change of members (6 pages)