Company NameJohn Dewhirst & Co. Limited
DirectorPaul Stuart Creasey
Company StatusDissolved
Company Number00428938
CategoryPrivate Limited Company
Incorporation Date3 February 1947(77 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(47 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameGeorge Charles Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleWorsted Spinner
Correspondence AddressCrawstone Mews Sykehouse Lane
Saddleworth Road Greetland
Halifax
West Yorkshire
HX4 8PA
Director NamePeter Malcolm Hay Weir
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleYarn Salesman
Correspondence Address45 Trenance Gardens
Greetland
Halifax
West Yorkshire
HX4 8NN
Secretary NameMr Duncan Peel
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 1992)
RoleCompany Director
Correspondence Address270 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8NF
Secretary NameMr Nigel Philip Sheppard
NationalityBritish
StatusResigned
Appointed01 July 1992(45 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1996)
RoleFinancial Controller
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NameDavid Christopher Courtman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleMerchant Banker
Correspondence AddressGill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(45 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1994)
RoleChef Executive
Country of ResidenceEngland
Correspondence AddressThe Stockton Hermitage Malton Road
York
North Yorkshire
YO3 9TL
Director NameMr Nigel Philip Sheppard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 November 1997Dissolved (1 page)
26 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
17 May 1996Registered office changed on 17/05/96 from: victoria villas richmond surrey TW9 2JX (1 page)
15 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 1996Appointment of a voluntary liquidator (1 page)
15 May 1996Declaration of solvency (3 pages)
30 April 1996Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
24 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)