Company NameWheels Western Limited
DirectorAnthony Paul Noel Cordrey
Company StatusDissolved
Company Number01577449
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2931Manufacture of agricultural tractors
SIC 28301Manufacture of agricultural tractors

Directors

Director NameAnthony Paul Noel Cordrey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(11 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressHillside
Hope Cove
Kingsbridge
Devon
TQ7 3HP
Secretary NameAnthony Paul Noel Cordrey
NationalityBritish
StatusCurrent
Appointed06 January 1998(16 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressHillside
Hope Cove
Kingsbridge
Devon
TQ7 3HP
Secretary NameGary John Sear
NationalityBritish
StatusCurrent
Appointed31 July 1998(17 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressFirtops
Inner Hope Cove
Kingsbridge
Devon
TQ7 3HP
Director NameMr Stanley Eric Baxter
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressBeechlea Yorkley Lydney
Glos
GL15 4TQ
Wales
Director NameMr Michael Charles Mudway
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressChapel House Wesley Road
Whitecroft
Lydney
Gloucestershire
GL15 4RE
Wales
Secretary NameWendy Susan Cordrey
NationalityBritish
StatusResigned
Appointed06 February 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 1993)
RoleCompany Director
Correspondence AddressHillside
Hope Cove
Kingsbridge
Devon
TQ7 3HP
Secretary NameJames Leslie Presswell
NationalityBritish
StatusResigned
Appointed18 January 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 1998)
RoleSecretary
Correspondence Address21 Wheatash Road
Addlestone
Surrey
KT15 2ER
Director NameWendy Susan Cordrey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressHillside
Hope Cove
Kingsbridge
Devon
TQ7 3HP
Secretary NameAnthony Paul Noel Cordrey
NationalityBritish
StatusResigned
Appointed05 January 1998(16 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHillside
Hope Cove
Kingsbridge
Devon
TQ7 3HP

Location

Registered AddressAlbert Chambers
221 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 February 2004Dissolved (1 page)
25 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
4 May 1999Statement of affairs (12 pages)
4 May 1999Appointment of a voluntary liquidator (2 pages)
4 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 April 1999Registered office changed on 15/04/99 from: princess royal buildings whitecroft road bream lydney glos GL15 6LL (1 page)
2 September 1998Director resigned (2 pages)
2 September 1998Full accounts made up to 31 July 1997 (13 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (2 pages)
2 September 1998Director resigned (2 pages)
2 September 1998New secretary appointed (2 pages)
27 January 1998Return made up to 18/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 August 1997Full accounts made up to 31 July 1996 (13 pages)
6 June 1997Return made up to 18/11/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 July 1995 (12 pages)
6 December 1995Return made up to 18/11/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 July 1994 (13 pages)