Company NameWMH (No. 100) Plc
DirectorsJohn Harold Foulkes and Richard Hopkin
Company StatusDissolved
Company Number02756871
CategoryPublic Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)
Previous NameMagnet Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(1 month after company formation)
Appointment Duration31 years, 5 months
RoleChief Executive
Correspondence AddressCank Farmhouse
Welford Road
Chapel Brampton
Northamptonshire
NN6 8AH
Secretary NameRichard Hopkin
NationalityBritish
StatusCurrent
Appointed20 November 1992(1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameRichard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(1 year, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameMr Alan Dennis Paul
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 weeks after company formation)
Appointment Duration4 days (resigned 20 November 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Westmead
London
SW15 5BH
Director NameCarl Sheldon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 weeks after company formation)
Appointment Duration4 days (resigned 20 November 1992)
RoleSolicitor
Correspondence Address69 Wimpole Street
London
W1M 7DE
Secretary NameCarl Sheldon
NationalityBritish
StatusResigned
Appointed16 November 1992(4 weeks after company formation)
Appointment Duration4 days (resigned 20 November 1992)
RoleSolicitor
Correspondence Address69 Wimpole Street
London
W1M 7DE
Director NameMr Matthew Ingle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressNorwood House
Low Lane
Cowling
West Yorkshire
BD22 0LE
Director NameMr Willem Kok
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed20 November 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressThe Cottage Kildwick Hall
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameDavid John Levitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address6 Grosvenor Lodge
Stanmore
Middlesex
HA7 4JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,873,000
Cash£2,953,000
Current Liabilities£80,000

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryInterim
Accounts Year End30 September

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2005Appointment of a voluntary liquidator (1 page)
25 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2005Declaration of solvency (3 pages)
7 November 2005Return made up to 19/10/05; full list of members (8 pages)
29 April 2005Interim accounts made up to 28 February 2005 (8 pages)
27 April 2005Group of companies' accounts made up to 30 September 2004 (14 pages)
17 November 2004Return made up to 19/10/04; full list of members (8 pages)
26 April 2004Group of companies' accounts made up to 30 September 2003 (14 pages)
31 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
6 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
16 November 2001Return made up to 19/10/01; full list of members (7 pages)
17 April 2001Full group accounts made up to 30 September 2000 (16 pages)
5 April 2001Reduction of share capital £ ic 15000000/ 150000 (3 pages)
5 April 2001Certificate of reduction of issued capital (1 page)
3 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 December 2000Return made up to 19/10/00; full list of members (7 pages)
27 April 2000Full group accounts made up to 30 September 1999 (16 pages)
12 November 1999Return made up to 19/10/99; full list of members (8 pages)
4 May 1999Full group accounts made up to 30 September 1998 (16 pages)
17 November 1998Return made up to 19/10/98; full list of members (8 pages)
7 October 1998Memorandum and Articles of Association (9 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 July 1998Memorandum and Articles of Association (9 pages)
5 May 1998Full group accounts made up to 30 September 1997 (16 pages)
7 April 1998Registered office changed on 07/04/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page)
30 October 1997Return made up to 19/10/97; no change of members (6 pages)
1 May 1997Full group accounts made up to 30 September 1996 (17 pages)
26 October 1996Return made up to 19/10/96; full list of members (8 pages)
2 April 1996Accounting reference date extended from 01/04 to 30/09 (1 page)
1 November 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 September 1995Full group accounts made up to 31 March 1995 (21 pages)
5 May 1995Company name changed magnet group PLC\certificate issued on 09/05/95 (16 pages)