E.E.WHITEHEAD AND SONS(COACHES)LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Doncaster » S64 9HZ

Company number 00859510
Status Active
Incorporation Date 21 September 1965
Company Type Private Limited Company
Address MARCHMAN HOUSE, 3A WEST STREET, MEXBOROUGH, SOUTH YORKSHIRE, ENGLAND, S64 9HZ
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 21 September 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of E.E.WHITEHEAD AND SONS(COACHES)LIMITED are www.eewhiteheadand.co.uk, and www.e-e-whitehead-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. E E Whitehead and Sons Coaches Limited is a Private Limited Company. The company registration number is 00859510. E E Whitehead and Sons Coaches Limited has been working since 21 September 1965. The present status of the company is Active. The registered address of E E Whitehead and Sons Coaches Limited is Marchman House 3a West Street Mexborough South Yorkshire England S64 9hz. The company`s financial liabilities are £0.08k. It is £-70.88k against last year. The cash in hand is £37.4k. It is £36.99k against last year. And the total assets are £37.4k, which is £36.99k against last year. WHITEHEAD, Jacqueline Anne is a Secretary of the company. WHITEHEAD, Harold P is a Director of the company. Secretary WHITEHEAD, Harold P has been resigned. Director WHITEHEAD, Dennis has been resigned. Director WHITEHEAD, Muriel has been resigned. Director WHITEHEAD, Ralph E has been resigned. The company operates in "Other reservation service activities n.e.c.".


e.e.whitehead and Key Finiance

LIABILITIES £0.08k
-100%
CASH £37.4k
+8978%
TOTAL ASSETS £37.4k
+8978%
All Financial Figures

Current Directors

Secretary
WHITEHEAD, Jacqueline Anne
Appointed Date: 27 August 2002

Director
WHITEHEAD, Harold P

80 years old

Resigned Directors

Secretary
WHITEHEAD, Harold P
Resigned: 27 August 2002

Director
WHITEHEAD, Dennis
Resigned: 17 August 2002
91 years old

Director
WHITEHEAD, Muriel
Resigned: 11 January 1992
113 years old

Director
WHITEHEAD, Ralph E
Resigned: 02 April 1991
96 years old

E.E.WHITEHEAD AND SONS(COACHES)LIMITED Events

24 Sep 2016
Compulsory strike-off action has been discontinued
21 Sep 2016
Total exemption small company accounts made up to 21 September 2015
23 Aug 2016
First Gazette notice for compulsory strike-off
03 Jun 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,422

03 Jun 2016
Registered office address changed from The Garage Plot 1, Burcroft Hill Conisbrough Doncaster South Yorkshire DN12 3EF to Marchman House 3a West Street Mexborough South Yorkshire S64 9HZ on 3 June 2016
...
... and 66 more events
08 Feb 1988
Secretary resigned;new secretary appointed

08 Feb 1988
Full accounts made up to 21 September 1987

08 Feb 1988
Return made up to 26/01/88; full list of members

08 Apr 1987
Full accounts made up to 21 September 1986

08 Apr 1987
Return made up to 26/03/87; full list of members

E.E.WHITEHEAD AND SONS(COACHES)LIMITED Charges

30 September 1994
Mortgage debenture
Delivered: 5 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1973
Legal mortgage
Delivered: 3 May 1973
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank LTD
Description: Land at burcroft hill conisbrough nr. Doncaster as in a…