Company NameWheelpower International Limited
Company StatusDissolved
Company Number02570120
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

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

Directors

Director NameHarold Jonathan Moore
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(4 years after company formation)
Appointment Duration6 years, 3 months (closed 01 May 2001)
RoleChartered Accountant
Correspondence AddressAddison House Addison Road
Wimblington
March
Cambs
PE15 0QT
Director NameJohn Nicholas Work
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(4 years after company formation)
Appointment Duration6 years, 3 months (closed 01 May 2001)
RoleChartered Engineer
Correspondence Address12 Beausale Drive
Knowle
Solihull
West Midlands
B93 0NS
Director NamePeter Bernard Fisher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 01 May 2001)
RoleCompany Director
Correspondence Address63 Northwick Road
Evesham
Worcestershire
WR11 5AL
Secretary NameMr John Howard Gwinnett
NationalityBritish
StatusClosed
Appointed29 June 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 01 May 2001)
RoleAccountant
Correspondence Address2 Swallow Dale
Wightwick
Wolverhampton
West Midlands
WV6 8DT
Director NameStanley William Grundy
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address7 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Director NameBernard Nightingale
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address976 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Director NameMr Sydney Philip Waterman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 1994)
RoleChartered Accountant
Correspondence Address305 Streetsbrook Road
Solihull
West Midlands
B91 1RS
Director NameMr Richard Yoffey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 1998)
RoleBusiness Executive
Correspondence Address54 Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9EY
Secretary NameMr Sydney Philip Waterman
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address305 Streetsbrook Road
Solihull
West Midlands
B91 1RS
Director NameMr John Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkfields
Arden Drive Dorridge
Solihull
West Midlands
B93 8LL
Director NameMr Clive John Henry Petty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Suffolk Road
Barnes
London
SW13 9UP
Director NameMr Umar Mohammed Shariff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW
Secretary NameMr Maurice Bernard Bransfield
NationalityBritish
StatusResigned
Appointed22 February 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1997)
RoleCompany Director
Correspondence Address73 Whitehall Road
Uxbridge
Middlesex
UB8 2DU
Director NameMr Edward Arthur Goddard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 65 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Umar Mohammed Shariff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW
Secretary NameMr Umar Mohammed Shariff
NationalityBritish
StatusResigned
Appointed03 April 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
22 August 2000Receiver's abstract of receipts and payments (2 pages)
10 August 2000Receiver ceasing to act (2 pages)
21 October 1999Receiver's abstract of receipts and payments (2 pages)
29 March 1999Statement of Affairs in administrative receivership following report to creditors (10 pages)
20 November 1998Administrative Receiver's report (6 pages)
17 November 1998Registered office changed on 17/11/98 from: 16 elmtree road teddington middlesex TW11 8ST (1 page)
6 October 1998Appointment of receiver/manager (1 page)
6 August 1998New director appointed (3 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: russell house 46 uxbridge road hampton hill middlesex TW12 3AD (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Director resigned (1 page)
27 January 1998Auditor's resignation (4 pages)
15 January 1998Return made up to 20/12/97; full list of members (9 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
31 October 1997Ad 28/10/97--------- £ si 1373427@1=1373427 £ ic 1126573/2500000 (2 pages)
31 October 1997£ nc 1500000/3000000 23/10/97 (1 page)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
25 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (3 pages)
21 April 1997Secretary resigned (1 page)
13 January 1997Return made up to 20/12/96; no change of members (5 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
17 January 1996Return made up to 20/12/95; full list of members (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 October 1995Memorandum and Articles of Association (34 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
17 October 1995Nc inc already adjusted 11/10/95 (1 page)
17 October 1995Ad 11/10/95--------- £ si 750000@1=750000 £ ic 376573/1126573 (2 pages)
24 July 1995Director resigned (2 pages)
2 May 1995Accounts for a small company made up to 31 December 1993 (9 pages)