Company NameWhitehead & Wood (Holdings) Limited
Company StatusDissolved
Company Number03237634
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameDialmode (144) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNigel Roderick Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 28 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Regency Close Calderstones Park
Whalley
Clitheroe
Lancashire
BB7 9SH
Director NameSimon Woodcock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bevan Court
Winslow
Buckingham
Buckinghamshire
MK18 3FA
Director NameMr Kieron Anthony Hunt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 28 August 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHeights House Heights Lane
Fence
Burnley
Lancs
BB12 9JF
Secretary NameBeverley Ann Nightingale
NationalityBritish
StatusClosed
Appointed05 November 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address17 The Courtyard
Rufford New Hall, Rufford
Ormskirk
Lancashire
L40 1XE
Director NameJohn Durham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 27 March 2007)
RoleSales Director
Correspondence Address16 Moore Drive
Higham
Burnley
Lancashire
BB12 9BG
Director NameWilfred Gill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 November 1998)
RoleCommercial Director
Correspondence Address11 Borrowdale Drive
Reedley
Burnley
Lancashire
BB10 2QL
Director NameMr Andrew John McEvoy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 05 November 1999)
RoleAccountant
Correspondence AddressHolly Bank
Grindleton
Clitheroe
Lancashire
BB7 4QT
Secretary NameMr Andrew John McEvoy
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 05 November 1999)
RoleAccountant
Correspondence AddressHolly Bank
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered Address22 Saint John Street
Manchester
Lancashire
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Director resigned (1 page)
4 April 2007Application for striking-off (1 page)
29 March 2007New director appointed (2 pages)
26 March 2007Restoration by order of the court (2 pages)
11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
2 October 2002Full accounts made up to 31 October 2001 (13 pages)
30 August 2001Return made up to 14/08/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 October 2000 (12 pages)
30 November 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000New director appointed (2 pages)
29 June 2000Full accounts made up to 31 October 1999 (14 pages)
9 December 1999Registered office changed on 09/12/99 from: brindley close newtwork 65 hapton burnley lancashire BB11 5TD (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
26 August 1999Full group accounts made up to 31 October 1998 (26 pages)
6 August 1999Return made up to 14/08/99; full list of members (6 pages)
23 July 1999Registered office changed on 23/07/99 from: metcalf drive altham industrial estate altham accrington lancashire BB5 5XE (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 November 1998Director resigned (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Return made up to 14/08/98; no change of members (5 pages)
3 March 1998Full group accounts made up to 31 October 1997 (27 pages)
26 August 1997Return made up to 14/08/97; full list of members (7 pages)
21 April 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
9 January 1997Statement of affairs (36 pages)
9 January 1997Ad 29/10/96--------- £ si 101998@1 (2 pages)
19 December 1996Ad 29/10/96--------- £ si 101998@1=101998 £ ic 2/102000 (2 pages)
19 November 1996Company name changed dialmode (144) LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
3 November 1996New director appointed (3 pages)
3 November 1996New secretary appointed;new director appointed (3 pages)
3 November 1996New director appointed (3 pages)
3 November 1996£ nc 1000/102000 29/10/96 (1 page)
3 November 1996Director resigned (1 page)
3 November 1996New director appointed (3 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996Registered office changed on 03/11/96 from: 22 st john street manchester M3 4EB (1 page)
14 August 1996Incorporation (20 pages)