London
EC3V 3QQ
Director Name | Edward Barrett Whitaker |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(53 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 May 2008) |
Role | Company Director |
Correspondence Address | Dunster Bushey Lea Ongar Essex CM5 9ED |
Director Name | Anne Bentley Whitaker |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(53 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 Rosecott Havant Road Horndean Waterlooville Hampshire Po8 Oxa |
Director Name | Gordon Albert Whitaker |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(53 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 21 Loxwood Road Lovedean Waterlooville Hampshire PO8 9TU |
Director Name | Pamela Mary Whitaker |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(53 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 June 2007) |
Role | Company Director |
Correspondence Address | Dunster Bushey Lea Ongar Essex CM5 9ED |
Secretary Name | Pamela Mary Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | Dunster Bushey Lea Ongar Essex CM5 9ED |
Secretary Name | Mr Edward James Whitaker |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Amethyst Avenue Chatham Kent ME5 9TX |
Director Name | Mr Edward James Whitaker |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(65 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Amethyst Avenue Chatham Kent ME5 9TX |
Secretary Name | Martin Bentley Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Manufacturers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Yoells Lane Lovedean Waterlooville Hampshire PO8 9SG |
Director Name | Martin Bentley Whitaker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 2013) |
Role | Manufacturers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Yoells Lane Lovedean Waterlooville Hampshire PO8 9SG |
Secretary Name | James Warden Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(68 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Whiteridge 12 The Elms Ongar Essex CM5 9EJ |
Secretary Name | Mr Edward James Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Amethyst Avenue Chatham Kent ME5 9TX |
Director Name | Mrs Gillian Mary Beveridge |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteridge Upton Lane Seavington Ilminster Somerset TA19 0PZ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.9k at £1 | M.b. Whitaker 37.00% Ordinary |
---|---|
1.3k at £1 | Edward James Whitaker 26.00% Ordinary |
1.3k at £1 | Mrs Gillian Mary Beveridge 26.00% Ordinary |
550 at £1 | A.b. Whitaker 11.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,500 |
Gross Profit | £49,909 |
Net Worth | £37,645 |
Cash | £7,960 |
Current Liabilities | £13,612 |
Latest Accounts | 25 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR England to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
16 October 2014 | Voluntary strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
14 October 2013 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Gillian Beveridge as a director (1 page) |
14 October 2013 | Termination of appointment of Edward Whitaker as a director (1 page) |
14 October 2013 | Termination of appointment of Martin Whitaker as a director (1 page) |
14 October 2013 | Appointment of Mrs Dianne Muriel Levinson as a director (2 pages) |
14 October 2013 | Termination of appointment of Anne Whitaker as a director (1 page) |
14 October 2013 | Termination of appointment of Edward Whitaker as a secretary (1 page) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 July 2013 | Total exemption full accounts made up to 25 March 2013 (11 pages) |
16 November 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
13 October 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
29 September 2011 | Director's details changed for Gillian Mary Beveridge on 3 September 2011 (3 pages) |
29 September 2011 | Director's details changed for Gillian Mary Beveridge on 3 September 2011 (3 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
19 October 2010 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
25 August 2010 | Register inspection address has been changed from 29 Amethyst Avenue Chatham Kent ME5 9TX United Kingdom (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
31 July 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
13 August 2008 | Appointment terminated director edward barrett whitaker (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 04/08/08; full list of members (6 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Director's change of particulars / anne whitaker / 01/08/2008 (1 page) |
25 July 2008 | Director appointed gillian mary beveridge (2 pages) |
15 May 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
5 September 2007 | Return made up to 04/08/07; full list of members (4 pages) |
5 September 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 04/08/06; full list of members (4 pages) |
22 August 2006 | Director's particulars changed (1 page) |
24 May 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (4 pages) |
12 October 2004 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
23 August 2004 | Return made up to 04/08/04; full list of members (10 pages) |
23 December 2003 | Total exemption full accounts made up to 25 March 2003 (10 pages) |
12 September 2003 | New director appointed (2 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Return made up to 04/08/03; full list of members
|
29 July 2002 | Return made up to 04/08/02; full list of members
|
12 June 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
23 November 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 04/08/01; full list of members (9 pages) |
31 May 2001 | Full accounts made up to 25 March 2001 (9 pages) |
11 August 2000 | Return made up to 04/08/00; full list of members
|
10 May 2000 | Full accounts made up to 25 March 2000 (10 pages) |
26 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 25 March 1999 (10 pages) |
18 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 25 March 1998 (10 pages) |
8 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Full accounts made up to 25 March 1997 (9 pages) |
13 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 25 March 1996 (8 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
10 August 1995 | Return made up to 04/08/95; no change of members
|
13 July 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |
11 October 1991 | Registered office changed on 11/10/91 from: 5 park cres chatham kent ME4 6NR (1 page) |
5 September 1987 | Full accounts made up to 31 March 1987 (10 pages) |
17 August 1982 | Accounts made up to 31 March 1982 (7 pages) |
17 February 1938 | Certificate of incorporation (1 page) |
17 February 1938 | Incorporation (21 pages) |