Company NameA.G.Whessoe Limited
DirectorsFernando Fuenzalida and Piero Binder
Company StatusDissolved
Company Number02296409
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Previous NameA.G. Marvac Limited

Business Activity

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

Directors

Director NameFernando Fuenzalida
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address1m Reinacherhot 177
Reinach 4153
Baselland
Switzerland
Director NamePiero Binder
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwiss
StatusCurrent
Appointed22 March 2005(16 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCorporate Treasurer
Correspondence AddressFeldbergstr 146
Allenwinden
6319
Switzerland
Secretary NamePiero Binder
NationalitySwiss
StatusCurrent
Appointed22 March 2005(16 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCorporate Treasurer
Correspondence AddressFeldbergstr 146
Allenwinden
6319
Switzerland
Director NameSimon Nicholas Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address41 Northwich Road
Knutsford
Cheshire
WA16 0AB
Director NameSimon Nicholas Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address41 Northwich Road
Knutsford
Cheshire
WA16 0AB
Director NameJohn Christopher Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address10 Ribble Drive
Hesketh Bank
Preston
Lancashire
PR4 6SY
Director NameJames Gregory Horan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address15 Burnside
Halebarns
Altrincham
Cheshire
WA15 0SG
Secretary NameBrenda Horan
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address15 Burnside
Halebarns
Altrincham
Cheshire
WA15 0SG
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(7 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartmant 1003
8 Dean Ryle Street
London
SW1P 4DA
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed05 July 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Secretary NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameChristopher Lawrence
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressDunelm House 47b The Street
Brundall
Norfolk
NR13 5AA
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NamePhilip Horne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 September 1999)
RoleSales And Marketing
Correspondence Address6 Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2NJ
Director NameFernando Fuenzalida
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1999(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 1999)
RoleFinancial Director
Correspondence AddressChemin Des Roches 3a
1236 Cartigny
Switzerland
Director NameFernando Fuenzalida
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(11 years after company formation)
Appointment Duration4 days (resigned 04 October 1999)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address1m Reinacherhot 177
Reinach 4153
Baselland
Switzerland
Director NameTrevor Nicholas Spencer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address16 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed05 October 1999(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameNigel Rutherford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2004)
RoleFinance Director
Correspondence Address53 Ridgeway
Darlington
County Durham
DL3 0SF
Director NameFrank Braun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2005)
RoleGeneral Counsel
Correspondence AddressSevogel St.49
Basel 4052
Foreign
Director NameFrank Braun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2005)
RoleGeneral Counsel
Correspondence AddressSevogel St.49
Basel 4052
Foreign

Location

Registered AddressShackleton House
Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£16,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2005Dissolved (1 page)
8 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Registered office changed on 08/04/05 from: westgate house faverdale darlington county durham DL3 0PZ (1 page)
4 April 2005Appointment of a voluntary liquidator (1 page)
4 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2005Declaration of solvency (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
24 March 2003Auditor's resignation (2 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2001 (9 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Registered office changed on 20/12/02 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (13 pages)
3 September 2001Full accounts made up to 31 December 1999 (14 pages)
29 June 2001Registered office changed on 29/06/01 from: heighington lane newton aycliffe county durham DL5 6XZ (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 2000Registered office changed on 18/12/00 from: crosby road market harborough leicestershire LE16 9EE (1 page)
18 December 2000Secretary resigned (1 page)
5 October 2000New director appointed (2 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
5 November 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
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: heighington lane newton aycliffe darlington county durham DL5 6XZ (1 page)
15 October 1999Secretary resigned (1 page)
30 September 1999Company name changed A.G. marvac LIMITED\certificate issued on 30/09/99 (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999New director appointed (2 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Director resigned (1 page)
12 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 September 1998Full accounts made up to 30 September 1997 (13 pages)
13 February 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (16 pages)
30 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (3 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 January 1996 (14 pages)
17 September 1996Registered office changed on 17/09/96 from: 23-25 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
9 September 1996New director appointed (3 pages)
9 September 1996New secretary appointed (3 pages)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996Accounting reference date shortened from 31/01 to 30/09 (1 page)
9 September 1996Director resigned (1 page)
29 May 1996Return made up to 31/12/95; full list of members; amend (8 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 November 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
10 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)