Company NameWhessoe Overseas Limited
Company StatusDissolved
Company Number02020411
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Allan Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 March 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKimberley
Ringmore
Kingsbridge
South Devon
TQ7 4HJ
Secretary NameMr Stephen John Spencer
NationalityBritish
StatusClosed
Appointed12 September 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 March 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodcroft North End
Haverthwaite
Ulverston
Cumbria
LA12 8AE
Director NameMr Clive Dennis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech Langton
Near Gainford
Darlington
County Durham
DL2 3HB
Director NameJohn Tate
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address92 Hummersknott Avenue
Darlington
County Durham
DL3 8RS
Director NameMr Ian Neville Cunniffe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressChapel Field Borrowby
Thirsk
North Yorkshire
YO7 4QL
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed15 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameJames Christopher Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 1994)
RoleCompany Director
Correspondence Address34 Axwell Park Road
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Director NameJames Christopher Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 1994)
RoleCompany Director
Correspondence Address34 Axwell Park Road
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(7 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed12 May 1994(7 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed31 August 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameJohn Hutton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 1999)
RoleProject Manager
Correspondence Address15 Highside Road
Heighington Village
Newton Aycliffe
County Durham
DL5 6NJ
Director NameMr Keith Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AF
Secretary NameMr Keith Watson
NationalityBritish
StatusResigned
Appointed13 March 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AF
Director NameJohn Tate
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1999)
RoleManaging Director
Correspondence Address92 Hummersknott Avenue
Darlington
County Durham
DL3 8RS
Secretary NameRobert John Davis
NationalityBritish
StatusResigned
Appointed06 October 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address7 Cricketers Close
Ackworth
West Yorkshire
WF7 7PW
Director NameMr Keith Russell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years after company formation)
Appointment Duration11 months (resigned 30 April 1999)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Sandybed Lane
Scarborough
North Yorkshire
YO12 5LH
Secretary NameGordon Alexander
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2003)
RoleEngineer
Correspondence AddressMillview 64 Richmond Road
Skeeby
Richmond
North Yorkshire
DL10 5EA
Director NameHorst Korner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed04 March 1999(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 March 2001)
RoleManaging Director
Correspondence AddressHerbert Gubba Wsg 4
31535 Neustadt
Germany
Director NameRichard Allan Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2003)
RoleChief Executive Officer
Correspondence AddressTotease House
Station Road, Buxted
Uckfield
East Sussex
TN22 4DP
Director NameEwald Peter Mallog
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2004)
RoleAccountant
Correspondence AddressTiergarten Strasse 29b
Boblingen D-71032
Germany
Secretary NameMartina Kirchhof-Harloff
NationalityGerman
StatusResigned
Appointed12 June 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2004)
RoleCompany Director
Correspondence AddressSchlesierstrasse 38
Wurzburg
D-97078
Germany

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
29 November 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Return made up to 05/12/04; full list of members (6 pages)
26 October 2004Registered office changed on 26/10/04 from: brinkburn road darlington county durham DL3 6DS (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed (2 pages)
11 February 2004Return made up to 05/12/03; full list of members (6 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
2 May 2003Full accounts made up to 30 September 2002 (14 pages)
5 March 2003Auditor's resignation (1 page)
20 December 2002Return made up to 05/12/02; full list of members (6 pages)
18 March 2002Full accounts made up to 30 September 2001 (12 pages)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (12 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2001Director resigned (1 page)
13 December 2000Return made up to 05/12/00; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (12 pages)
4 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
17 March 1999Full accounts made up to 30 September 1998 (13 pages)
15 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
5 February 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Full accounts made up to 30 September 1997 (12 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
29 July 1998New director appointed (2 pages)
15 January 1998Return made up to 15/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
(6 pages)
27 October 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned;director resigned (1 page)
7 May 1997Full accounts made up to 30 September 1996 (11 pages)
6 March 1997Return made up to 15/12/96; change of members (6 pages)
19 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Secretary resigned;director resigned (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: heighington lane newton aycliffe co. Durham DL5 6XZ (1 page)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996New director appointed (2 pages)
20 February 1996Full accounts made up to 30 September 1995 (6 pages)
19 January 1996Return made up to 15/12/95; full list of members (6 pages)
19 January 1996Registered office changed on 19/01/96 from: brinkburn road darlington co durham DL3 6DS (1 page)
28 April 1995Full accounts made up to 30 September 1994 (6 pages)
10 January 1995Return made up to 15/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1994Full accounts made up to 30 September 1993 (7 pages)
10 January 1994Return made up to 15/12/93; no change of members (4 pages)
16 April 1993Full accounts made up to 30 September 1992 (6 pages)
17 January 1993Return made up to 15/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1992Full accounts made up to 30 September 1991 (6 pages)
19 February 1992Return made up to 15/12/91; no change of members (6 pages)
14 June 1991Full accounts made up to 29 September 1990 (6 pages)
2 January 1991Return made up to 15/12/90; no change of members (7 pages)
1 May 1990Full accounts made up to 30 September 1989 (8 pages)
10 January 1990Return made up to 15/12/89; full list of members (4 pages)
23 January 1989Full accounts made up to 24 September 1988 (12 pages)
19 January 1989Return made up to 16/12/88; full list of members (4 pages)
1 March 1988Full accounts made up to 26 September 1987 (12 pages)
26 November 1987Return made up to 18/11/87; full list of members (4 pages)
16 May 1986Certificate of incorporation (1 page)