Company NameWholepower Limited
DirectorBrian Stewart Taylor
Company StatusDissolved
Company Number02554490
CategoryPrivate Limited Company
Incorporation Date1 November 1990(33 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Stewart Taylor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCleadon House
Front Street
Wolsingham
Co Durham
DL13 3DD
Secretary NameJanice Old
NationalityBritish
StatusCurrent
Appointed25 August 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address73 Helvellyn Avenue
Lambton
Washington
Tyne & Wear
NE38 0QL
Director NameMichael Francis Jackson Croker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration1 month (resigned 02 December 1991)
RoleCompany Director
Correspondence AddressIvy Cottage 12 Cowgarth Hill
Stanhope
Bishop Auckland
County Durham
DL13 2PA
Director NameMarjorie Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressCleadon House
Front Street
Wolsingham
Co Durham
DL13 3DD
Secretary NameMr Ernest Brown Coghill
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address175 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LU
Director NamePeter Bennison
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address10 Bewick Close
Deneside
Chester Le Street
County Durham
DH2 3TT
Secretary NameMr Leslie Dellow
NationalityBritish
StatusResigned
Appointed10 June 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Rise
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT

Location

Registered Address86 Fowler Street
South Shields
Tyne & Wear
NE33 1PF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 May 1999Return of final meeting of creditors (1 page)
20 May 1997Appointment of a liquidator (1 page)
11 March 1997Court order notice of winding up (1 page)
27 January 1997Director resigned (1 page)
27 November 1996Return made up to 01/11/96; full list of members (6 pages)
26 April 1996Ad 29/03/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 November 1995Return made up to 01/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)