Company NameWIHL (UK)
DirectorsGregor David Dalrymple and Wayne Lee
Company StatusDissolved
Company Number02388906
CategoryPrivate Unlimited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Previous NameThomorg No 25 Limited

Business Activity

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

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusCurrent
Appointed31 July 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameGregor David Dalrymple
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence Address13 Rue De La Greve
Strassen
L8020
L-8020
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(13 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleCompany Director
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 June 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2000)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH

Location

Registered Address1st Floor,The Quadrangle
180,Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,356
Cash£16,306
Current Liabilities£3,953

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 2007Dissolved (1 page)
19 July 2007Return of final meeting in a members' voluntary winding up (4 pages)
6 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2006Appointment of a voluntary liquidator (1 page)
6 December 2006Declaration of solvency (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (9 pages)
26 April 2006Return made up to 26/04/06; full list of members (3 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 April 2005Return made up to 26/04/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 June 2004Secretary's particulars changed (1 page)
27 February 2004Statement of affairs (6 pages)
27 February 2004Statement of affairs (5 pages)
19 January 2004882R unable to log as unlt co (2 pages)
9 January 2004Ad 22/12/03--------- us$ si 82089177@1=82089177 us$ ic 200633351/282722528 (2 pages)
9 January 2004Ad 22/12/03--------- us$ si 633351@1=633351 us$ ic 200000000/200633351 (2 pages)
9 January 2004Nc inc already adjusted 22/12/03 (2 pages)
9 January 2004Statement of affairs (6 pages)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2004S-div 22/12/03 (2 pages)
9 January 2004Resolutions
  • RES13 ‐ Sub div 22/12/03
(1 page)
9 January 2004Statement of affairs (5 pages)
22 December 2003Declaration of assent for reregistration to UNLTD (3 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2003Application for reregistration from LTD to UNLTD (2 pages)
22 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 December 2003Re-registration of Memorandum and Articles (12 pages)
22 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 April 2003Return made up to 26/04/03; full list of members (3 pages)
8 February 2003Full accounts made up to 31 December 2001 (7 pages)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (5 pages)
13 May 2002Return made up to 26/04/02; full list of members (3 pages)
27 October 2001Nc inc already adjusted 13/09/01 (1 page)
27 October 2001Ad 13/09/01--------- us$ si 200@1000000=200000000 us$ ic 0/200000000 (2 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 May 2001Return made up to 26/04/01; full list of members (5 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 April 2000Return made up to 26/04/00; no change of members (7 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 April 1999Return made up to 26/04/99; full list of members (7 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
29 April 1998Return made up to 26/04/98; full list of members (8 pages)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 February 1998Director's particulars changed (1 page)
28 April 1997Return made up to 26/04/97; full list of members (8 pages)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 May 1996Return made up to 26/04/96; no change of members (4 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 April 1995Return made up to 26/04/95; full list of members (14 pages)