Company NameW.R.H.S. Ltd.
DirectorsDorothy Jean Wallace and Graeme Wallace
Company StatusDissolved
Company Number02309144
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Previous NameWaste Handling Systems Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Dorothy Jean Wallace
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address7 Balmoral Terrace
East Herrington
Sunderland
Tyne & Wear
SR3 3PR
Director NameGraeme Wallace
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address52 Sunnybrow
Sunderland
SR3 1DQ
Secretary NameGraeme Wallace
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address52 Sunnybrow
Sunderland
SR3 1DQ
Director NameMr Ronald Marshall Linney
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleAccountant
Correspondence Address20 Meadow Drive
East Herrington
Sunderland
Tyne & Wear
SR3 3RD
Director NameMr Brian Vincent Wallace
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address7 Balmoral Terrace
East Herrington
Sunderland
Tyne & Wear
SR3 3PR
Secretary NameMr Brian Vincent Wallace
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address7 Balmoral Terrace
East Herrington
Sunderland
Tyne & Wear
SR3 3PR

Location

Registered Address3 Portland Terrace
Newcstle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 1998Dissolved (1 page)
4 September 1998Liquidators statement of receipts and payments (5 pages)
4 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
15 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1996Appointment of a voluntary liquidator (1 page)
4 February 1996Registered office changed on 04/02/96 from: david nairn+coet 10 market street newcastle upon tyne tyne + wear NE1 6JF (1 page)
18 July 1995Company name changed waste handling systems LIMITED\certificate issued on 19/07/95 (4 pages)
22 April 1995Particulars of mortgage/charge (6 pages)