Company NameWheelbase (U.K.) Limited
DirectorMark Anthony Winters
Company StatusDissolved
Company Number04315335
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)
Previous NameBrown File Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NamePaul Allen
NationalityBritish
StatusCurrent
Appointed08 November 2001(1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressDingle House Blackburn Road
Edgeworth Turton
Bolton
BL7 0QE
Director NameMr Mark Anthony Winters
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Megfield
Westhoughton
Bolton
Lancashire
BL5 2JA
Director NamePaul Allen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2005)
RoleCompany Director
Correspondence AddressDingle House Blackburn Road
Edgeworth Turton
Bolton
BL7 0QE
Director NameMr Robert Anthony Pollard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Woodhead, Belthorn
Blackburn
Lancashire
BB1 2NP
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address2 Lumwood
Smithills
Bolton
Lancashire
BL1 6TZ
Director NameJulian Pointon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressMill Stones
Baxter Wood Cross Hill
Keighley
West Yorkshire
BD20 8BB
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 September 2007Notice of move from Administration to Dissolution (11 pages)
27 September 2007Administrator's progress report (11 pages)
27 March 2007Administrator's progress report (13 pages)
13 March 2007Notice of extension of period of Administration (1 page)
25 September 2006Administrator's progress report (13 pages)
31 August 2006Notice of extension of period of Administration (1 page)
12 April 2006Administrator's progress report (14 pages)
4 November 2005Statement of administrator's proposal (27 pages)
24 October 2005Director resigned (1 page)
4 October 2005Statement of affairs (9 pages)
20 September 2005Registered office changed on 20/09/05 from: 7-8 shield drive wardley industrial estate worsley manchester M28 2QB (1 page)
16 September 2005Director resigned (1 page)
14 September 2005Appointment of an administrator (1 page)
17 August 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2004Full accounts made up to 31 July 2003 (15 pages)
20 November 2003Return made up to 01/11/03; full list of members (8 pages)
21 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Declaration of assistance for shares acquisition (8 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
25 November 2002Return made up to 01/11/02; full list of members (7 pages)
27 January 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
16 January 2002Particulars of mortgage/charge (9 pages)
9 November 2001New secretary appointed;new director appointed (1 page)
9 November 2001New director appointed (1 page)
9 November 2001Registered office changed on 09/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 November 2001New director appointed (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)