Company NameWhitworth Electric (Holdings) Limited
DirectorsIan Grant Dawson and Michael James Thompson
Company StatusDissolved
Company Number00005580
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

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

Directors

Director NameIan Grant Dawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleBarrister
Correspondence AddressThe West Wing Burfield Lodge
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameMr Michael James Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCorporate Counsel
Country of ResidenceEngland
Correspondence AddressWharf House
Domum Road
Winchester
Hampshire
SO23 9NQ
Secretary NameLynda Anne Lucas
NationalityBritish
StatusCurrent
Appointed19 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address194 Lent Rise Road
Burnham
Buckinghamshire
SL1 7AB

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 1998Dissolved (1 page)
21 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
21 August 1998Ex res re. Books (1 page)
16 July 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Registered office changed on 02/04/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page)
11 January 1996Liquidators statement of receipts and payments (4 pages)
22 July 1992Return made up to 19/06/92; full list of members (6 pages)
24 February 1988Return made up to 14/01/88; full list of members (6 pages)
13 February 1988Annual return made up to 14/01/88 (6 pages)
5 January 1987Return made up to 07/11/86; full list of members (4 pages)
10 December 1985Annual return made up to 08/11/85 (24 pages)
20 December 1984Annual return made up to 09/11/84 (32 pages)
5 April 1972Company name changed\certificate issued on 05/04/72 (2 pages)