Company NameWhessoe Vapour Control Ltd.
Company StatusDissolved
Company Number03783765
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameWhessoe Varec Vapour Ltd.

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(12 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (closed 11 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(12 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (closed 11 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusClosed
Appointed16 December 2011(12 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (closed 11 September 2012)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameEugene Geraci
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHy Brasail
Carrickbrack Road
Howth
Co Dublin
Irish
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameFernando Fuenzalida
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1999(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 1999)
RoleFinancial Director
Correspondence AddressChemin Des Roches 3a
1236 Cartigny
Switzerland
Director NameFrank Braun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 August 1999(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 October 1999)
RoleLawyer
Correspondence AddressSevogel St.49
Basel 4052
Foreign
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameTrevor Nicholas Spencer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 months after company formation)
Appointment Duration1 year (resigned 25 October 2000)
RoleCompany Director
Correspondence Address16 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Andrew Ross
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Northampton Road
Brixworth
Northampton
Northamptonshire
NN6 9DY
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed05 October 1999(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Secretary NameMr Andrew Ross
NationalityBritish
StatusResigned
Appointed12 January 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Northampton Road
Brixworth
Northampton
Northamptonshire
NN6 9DY
Director NameMr Phillip Horne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Forest Close
Cuddington, Northwich
Cheshire
CW8 2EE
Director NameFrederic Duquesnel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2001(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2003)
RoleFinancial Controller Europe
Correspondence Address8 Allee Louis Blanc
F-59290 Wasquehal
France
Secretary NameFrederic Duquesnel
NationalityFrench
StatusResigned
Appointed18 June 2001(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2003)
RoleFinancial Controller Europe
Correspondence Address8 Allee Louis Blanc
F-59290 Wasquehal
France
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameAlison Boldison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2011)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sudbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts24 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
4 May 2012Amended accounts for a dormant company made up to 24 September 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
19 December 2011Termination of appointment of Richard Laws as a director on 16 December 2011 (1 page)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director on 16 December 2011 (2 pages)
19 December 2011Termination of appointment of Alison Boldison as a director on 16 December 2011 (1 page)
19 December 2011Termination of appointment of Alison Boldison as a director (1 page)
19 December 2011Termination of appointment of Richard Laws as a director (1 page)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary on 16 December 2011 (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a director on 16 December 2011 (2 pages)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Registered office address changed from Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary on 16 December 2011 (1 page)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(6 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(6 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(6 pages)
11 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
1 October 2010Termination of appointment of David Simpson as a director (1 page)
1 October 2010Termination of appointment of David Simpson as a director (1 page)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
13 April 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
13 April 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
12 December 2008Accounts made up to 26 September 2008 (1 page)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
2 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 April 2008Accounts made up to 30 September 2007 (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
29 July 2007Accounts made up to 30 September 2006 (1 page)
29 July 2007Accounts made up to 30 September 2006 (1 page)
17 July 2007Return made up to 07/06/07; full list of members (5 pages)
17 July 2007Return made up to 07/06/07; full list of members (5 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
2 August 2006Accounts made up to 30 September 2005 (1 page)
2 August 2006Accounts made up to 30 September 2005 (1 page)
28 June 2006Return made up to 07/06/06; full list of members (5 pages)
28 June 2006Return made up to 07/06/06; full list of members (5 pages)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Return made up to 07/06/05; full list of members (5 pages)
16 August 2005Return made up to 07/06/05; full list of members (5 pages)
4 August 2005Accounts made up to 30 September 2004 (1 page)
4 August 2005Accounts made up to 30 September 2004 (1 page)
23 June 2005Location of register of members (1 page)
23 June 2005Location of register of members (1 page)
4 August 2004Accounts made up to 30 September 2003 (9 pages)
4 August 2004Accounts made up to 30 September 2003 (9 pages)
9 July 2004Return made up to 07/06/04; full list of members (2 pages)
9 July 2004Return made up to 07/06/04; full list of members (2 pages)
17 December 2003Full accounts made up to 30 September 2002 (13 pages)
17 December 2003Full accounts made up to 30 September 2002 (13 pages)
18 August 2003Return made up to 07/06/03; full list of members (7 pages)
18 August 2003Return made up to 07/06/03; full list of members (7 pages)
19 July 2003Registered office changed on 19/07/03 from: crosby road market harborough lecicstershire LE16 9EE (1 page)
19 July 2003Registered office changed on 19/07/03 from: crosby road market harborough lecicstershire LE16 9EE (1 page)
10 July 2003Auditor's resignation (1 page)
10 July 2003Auditor's resignation (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
6 August 2002Full accounts made up to 30 September 2001 (14 pages)
6 August 2002Full accounts made up to 30 September 2001 (14 pages)
30 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 07/06/02; full list of members (7 pages)
20 September 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Return made up to 07/06/01; full list of members (6 pages)
17 August 2001Full accounts made up to 30 September 2000 (14 pages)
17 August 2001Full accounts made up to 30 September 2000 (14 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
28 July 2000Return made up to 07/06/00; full list of members (7 pages)
28 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
25 January 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
25 January 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Auditor's resignation (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: whessoe varec LTD heighington heights newton aycliffe county durham DL5 6XZ (1 page)
15 October 1999Auditor's resignation (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: whessoe varec LTD heighington heights newton aycliffe county durham DL5 6XZ (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
5 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 June 1999Company name changed whessoe varec vapour LTD.\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed whessoe varec vapour LTD.\certificate issued on 28/06/99 (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
7 June 1999Incorporation (15 pages)