About

Registered Number: 00608843
Date of Incorporation: 29/07/1958 (65 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2019 (4 years and 11 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

Based in Northampton, Harry Wheeler & Sons Ltd was established in 1958, it's status is listed as "Dissolved". The companies directors are listed as Illidge, Geraldine, Coleman, Elizabeth Ann, Trew, Diane Elizabeth, Wheeler, Graham George, Wheeler, June, Peacock, Janet Frances, Wheeler, Henry John, Wheeler, Henry John Snr, Wheeler, Kathleen Florence at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Elizabeth Ann 06 July 2005 - 1
TREW, Diane Elizabeth 09 July 2003 - 1
WHEELER, Graham George N/A - 1
WHEELER, June N/A - 1
PEACOCK, Janet Frances N/A 24 April 2012 1
WHEELER, Henry John N/A 24 April 2012 1
WHEELER, Henry John Snr N/A 15 March 2002 1
WHEELER, Kathleen Florence N/A 02 May 1995 1
Secretary Name Appointed Resigned Total Appointments
ILLIDGE, Geraldine 30 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2019
LIQ14 - N/A 12 February 2019
LIQ03 - N/A 23 April 2018
4.68 - Liquidator's statement of receipts and payments 28 April 2017
4.68 - Liquidator's statement of receipts and payments 25 April 2016
RESOLUTIONS - N/A 27 February 2015
4.20 - N/A 27 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 15 July 2005
287 - Change in situation or address of Registered Office 17 June 2005
363s - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 12 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 28 May 2002
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 17 May 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 26 May 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 11 May 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 11 June 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 09 May 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 22 June 1995
288 - N/A 23 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 31 May 1994
AUD - Auditor's letter of resignation 12 October 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 01 June 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 14 May 1992
RESOLUTIONS - N/A 11 July 1991
287 - Change in situation or address of Registered Office 07 June 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
288 - N/A 04 January 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
288 - N/A 08 April 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 17 July 1986
NEWINC - New incorporation documents 29 July 1958

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.