Company NameWhitliff Corporation Limited
Company StatusDissolved
Company Number00414603
CategoryPrivate Limited Company
Incorporation Date8 July 1946(77 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSuzanne Adler
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(45 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address23a Eaton Square
London
SW1W 9DE
Secretary NameSuzanne Adler
NationalityBritish
StatusCurrent
Appointed12 January 1992(45 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address23a Eaton Square
London
SW1W 9DE
Director NameBettina Deborah Carole Adler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(49 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address77a Westbourne Park Road
London
W2 5QH
Director NameMrs Jennifer Monique Greenbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(49 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Moore Street
London
SW3 2QW
Director NameCatherine Nicole Vester
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(49 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address46 Willow Road
London
Nw3
Director NameOta Adler
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(45 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 1995)
RoleCompany Director
Correspondence Address23a Eaton Square
London
SW1W 9DE

Location

Registered Address7/10 Chandos Street
Cavendish Square
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,527
Cash£158
Current Liabilities£4,836

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 April 2003Dissolved (1 page)
7 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
27 February 1997Registered office changed on 27/02/97 from: 23A eaton square london SW1W 9DE (1 page)
24 February 1997Declaration of solvency (3 pages)
24 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 1997Appointment of a voluntary liquidator (1 page)
24 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (2 pages)
20 February 1996Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (2 pages)