Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Mr Mark Lawson Galloway |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 June 2004) |
Role | Finance Director |
Correspondence Address | 60 Fitzjames Avenue Croydon Surrey CR0 5DD |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr William Jonathan Dale |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Five Mile Drive Oxford OX2 8HT |
Director Name | Mr Alistair Roderick Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Waldegrave Park Twickenham Middlesex TW1 4TJ |
Director Name | Shekhar Dooma Shetty |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Kensington West Blythe Road London W14 0JG |
Secretary Name | David Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 November 2010) |
Role | Accountant |
Correspondence Address | Whessoe Technology Centre Alderman Best Way Darlington County Durham DL1 4WB |
Director Name | Mr John William Kennedy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Eaton Place London SW1W 9ES |
Director Name | Hassan Aly Ramady |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2008) |
Role | Vice President Business Develo |
Correspondence Address | Kingdom Of Saudi Arabia Al-Khobar 31952 |
Director Name | Dr Emad Abbas Kamil |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Dr Sherif Ismail Ahmed Ismail |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Mr Christopher John Droogan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.whessoe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 390000 |
Telephone region | Darlington |
Registered Address | C/O Frp Advisory 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Turnover | £9,443,000 |
Gross Profit | £3,021,000 |
Net Worth | -£51,839,000 |
Cash | £186,000 |
Current Liabilities | £52,575,000 |
Latest Accounts | 29 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
2 May 2007 | Delivered on: 4 May 2007 Satisfied on: 9 July 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 August 2004 | Delivered on: 27 August 2004 Satisfied on: 25 November 2011 Persons entitled: Samba Financial Group, London Branch Classification: A deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor charges the account and deposits with full title guarantee and by way of first fixed charge in favour of the bank for the payment and discharge of all of the secured obligations. Fully Satisfied |
12 August 2004 | Delivered on: 27 August 2004 Satisfied on: 25 November 2011 Persons entitled: Samba Financial Group, London Branch Classification: A deed of assignment of construction contract proceeds Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority assignment and all rights under or in connection with the assigned property and all claims of whatsoever nature relating thereto. See the mortgage charge document for full details. Fully Satisfied |
20 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 November 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (21 pages) |
1 December 2021 | Liquidators' statement of receipts and payments to 23 September 2021 (21 pages) |
23 October 2020 | Registered office address changed from Cleveland House Yarm Road Darlington County Durham DL1 4DE to C/O Frp Advisory 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 23 October 2020 (2 pages) |
13 October 2020 | Appointment of a voluntary liquidator (3 pages) |
13 October 2020 | Statement of affairs (8 pages) |
13 October 2020 | Resolutions
|
22 September 2020 | Total exemption full accounts made up to 29 June 2020 (10 pages) |
22 September 2020 | Total exemption full accounts made up to 29 June 2019 (10 pages) |
26 August 2020 | Appointment of Mr John Harry Heathcock as a director on 26 August 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
11 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
4 March 2020 | Termination of appointment of Christopher John Droogan as a director on 1 March 2020 (1 page) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 July 2017 | Termination of appointment of Sherif Ismail Ahmed Ismail as a director on 10 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Sherif Ismail Ahmed Ismail as a director on 10 July 2017 (1 page) |
18 July 2017 | Notification of Abdullah Rushaid Al Rushaid as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Appointment of Mr Christopher John Droogan as a director on 10 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 July 2017 | Notification of Abdullah Rushaid Al Rushaid as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Abdullah Rushaid Al Rushaid as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 July 2017 | Appointment of Mr Christopher John Droogan as a director on 10 July 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 March 2016 | Full accounts made up to 31 December 2014 (13 pages) |
3 March 2016 | Full accounts made up to 31 December 2014 (13 pages) |
29 February 2016 | Auditor's resignation (1 page) |
29 February 2016 | Auditor's resignation (1 page) |
23 July 2015 | Amended full accounts made up to 31 December 2013 (20 pages) |
23 July 2015 | Amended full accounts made up to 31 December 2013 (20 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 March 2015 | Full accounts made up to 31 December 2013 (18 pages) |
10 March 2015 | Full accounts made up to 31 December 2013 (18 pages) |
9 July 2014 | Satisfaction of charge 3 in full (5 pages) |
9 July 2014 | Satisfaction of charge 3 in full (5 pages) |
7 April 2014 | Registered office address changed from Po Box Po Box 27 Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Po Box Po Box 27 Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Po Box Po Box 27 Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
10 July 2013 | Termination of appointment of Emad Kamil as a director (1 page) |
10 July 2013 | Termination of appointment of Emad Kamil as a director (1 page) |
24 June 2013 | Appointment of Dr Sherif Ismail Ahmed Ismail as a director (2 pages) |
24 June 2013 | Director's details changed for Dr Emad Abbas Kamil on 29 April 2013 (3 pages) |
24 June 2013 | Appointment of Dr Sherif Ismail Ahmed Ismail as a director (2 pages) |
24 June 2013 | Director's details changed for Dr Emad Abbas Kamil on 29 April 2013 (3 pages) |
8 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Registered office address changed from Whessoe Technology Centre Alderman Best Way Morton Palms Darlington County Durham DL1 4WB England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Whessoe Technology Centre Alderman Best Way Morton Palms Darlington County Durham DL1 4WB England on 19 March 2013 (1 page) |
30 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Director's details changed for Dr Emad Abbas Kamil on 5 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Dr Emad Abbas Kamil on 5 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Dr Emad Abbas Kamil on 5 September 2011 (2 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (25 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 November 2010 | Termination of appointment of David Whitehouse as a secretary (1 page) |
17 November 2010 | Termination of appointment of David Whitehouse as a secretary (1 page) |
18 May 2010 | Termination of appointment of William Dale as a director (1 page) |
18 May 2010 | Termination of appointment of William Dale as a director (1 page) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 19 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for David Whitehouse on 5 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for David Whitehouse on 5 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for David Whitehouse on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
24 September 2009 | Appointment terminated director shekhar shetty (1 page) |
24 September 2009 | Appointment terminated director shekhar shetty (1 page) |
4 September 2009 | Director appointed dr emad kamil (1 page) |
4 September 2009 | Director appointed dr emad kamil (1 page) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 January 2009 | Appointment terminated director john kennedy (1 page) |
27 January 2009 | Appointment terminated director john kennedy (1 page) |
22 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 5 prince's gate london SW7 1QJ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 5 prince's gate london SW7 1QJ (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Location of register of members (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members
|
19 April 2005 | Return made up to 23/03/05; full list of members
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
30 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
14 June 2004 | Ad 07/06/04--------- £ si 834517@1=834517 £ ic 1/834518 (2 pages) |
14 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Ad 07/06/04--------- £ si 834517@1=834517 £ ic 1/834518 (2 pages) |
13 May 2004 | Memorandum and Articles of Association (12 pages) |
13 May 2004 | Memorandum and Articles of Association (12 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Company name changed foldertrack LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 May 2004 | Company name changed foldertrack LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Incorporation (17 pages) |