Company NameF Whittlesea Limited
DirectorsMichael Robin Heagerty and Kenneth Thomas Greenwood
Company StatusDissolved
Company Number00502626
CategoryPrivate Limited Company
Incorporation Date21 December 1951(72 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Robin Heagerty
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWy Wvrrie South Street
Great Wishford
Salisbury
Wiltshire
SP2 0NN
Director NameKenneth Thomas Greenwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1993(41 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleSurveyor
Correspondence Address22a Fontenoy Road
London
SW12 9LU
Secretary NameKenneth Thomas Greenwood
NationalityBritish
StatusCurrent
Appointed11 May 1994(42 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address22a Fontenoy Road
London
SW12 9LU
Director NameMrs June Margaret Heagerty
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(39 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address29 Wilton Crescent
London
SW19 3QY
Secretary NameMrs June Margaret Heagerty
NationalityBritish
StatusResigned
Appointed31 May 1991(39 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address29 Wilton Crescent
London
SW19 3QY

Location

Registered AddressFirst Floor
7 Harley Street
London
W1N 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2000Dissolved (1 page)
22 December 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
6 August 1999Notice of ceasing to act as a voluntary liquidator (1 page)
26 February 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Statement of affairs (8 pages)
29 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 1997Appointment of a voluntary liquidator (2 pages)
19 August 1997Registered office changed on 19/08/97 from: 123B-129 queenstown road london SW8 3RH (1 page)
22 July 1996Full accounts made up to 31 December 1995 (12 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
3 August 1995Full accounts made up to 31 December 1994 (12 pages)
20 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)