Company NameWhittome,Clarke & Co.Limited
Company StatusDissolved
Company Number00514104
CategoryPrivate Limited Company
Incorporation Date10 December 1952(71 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameClive Harry Anthony Whittome
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2007(54 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Livings Way
Forest Hall Park
Stansted
Essex
CM24 8SN
Director NameMr David Brian Ransome
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(38 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 February 2007)
RoleStocktaker & Valuer
Correspondence Address92 Berkeley Drive
Hornchurch
Essex
RM11 3PZ
Director NameMr Leslie Henry Anthony Whittome
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(38 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCertified Accountant
Correspondence Address53 Theydon Grove
Epping
Essex
CM16 4PX
Director NameMichael Colin Wren
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(38 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2003)
RoleStocktaker & Valuer
Correspondence Address378 Maidstone Road
Wigmore
Gillingham
Kent
ME8 0HT
Secretary NameMiss Brenda Olive Bolton
NationalityBritish
StatusResigned
Appointed17 April 1991(38 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address88 Lymington Road
Dagenham
Essex
RM8 1RS
Secretary NameMichael Colin Wren
NationalityBritish
StatusResigned
Appointed31 March 1994(41 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2003)
RoleStocktaker & Valuer
Correspondence Address378 Maidstone Road
Wigmore
Gillingham
Kent
ME8 0HT
Director NameSandra Margaret Lowde
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(51 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2007)
RoleSecretary
Correspondence Address92 Berkeley Drive
Hornchurch
Essex
RM11 3PZ
Secretary NameSandra Margaret Lowde
NationalityBritish
StatusResigned
Appointed01 December 2003(51 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2007)
RoleSecretary
Correspondence Address92 Berkeley Drive
Hornchurch
Essex
RM11 3PZ
Secretary NameGraeme Robert Howlett
NationalityBritish
StatusResigned
Appointed15 April 2007(54 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2012)
RoleCompany Director
Correspondence Address8 South Drive
Romford
Essex
RM2 6HH

Contact

Telephone020 85548257
Telephone regionLondon

Location

Registered Address221 Cranbrook Road
Ilford
Essex
IG1 4TD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

3.2k at £1Clive Harry Anthony Whittome
100.00%
Ordinary

Financials

Year2014
Net Worth£8,505
Cash£1,486
Current Liabilities£216

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,211
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,211
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,211
(3 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,211
(3 pages)
15 May 2014Director's details changed for Clive Harry Anthony Whittome on 1 May 2014 (2 pages)
15 May 2014Director's details changed for Clive Harry Anthony Whittome on 1 May 2014 (2 pages)
15 May 2014Director's details changed for Clive Harry Anthony Whittome on 1 May 2014 (2 pages)
16 July 2013Director's details changed for Clive Harry Anthony Whittome on 1 January 2013 (2 pages)
16 July 2013Director's details changed for Clive Harry Anthony Whittome on 1 January 2013 (2 pages)
16 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
2 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
2 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 3,211
(4 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 3,211
(4 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 3,211
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 April 2012Termination of appointment of Graeme Howlett as a secretary (1 page)
28 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
28 April 2012Termination of appointment of Graeme Howlett as a secretary (1 page)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 April 2010Director's details changed for Clive Harry Anthony Whittome on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Clive Harry Anthony Whittome on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Clive Harry Anthony Whittome on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Secretary resigned;director resigned (1 page)
26 April 2007Secretary resigned;director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 June 2006Return made up to 17/04/06; full list of members (3 pages)
18 June 2006Return made up to 17/04/06; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 17/04/05; full list of members (3 pages)
19 May 2005Return made up to 17/04/05; full list of members (3 pages)
18 June 2004Return made up to 17/04/04; full list of members (8 pages)
18 June 2004Return made up to 17/04/04; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 17/04/03; full list of members (8 pages)
4 June 2003Return made up to 17/04/03; full list of members (8 pages)
30 August 2002Full accounts made up to 31 December 2001 (10 pages)
30 August 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2002Return made up to 17/04/02; full list of members (7 pages)
14 June 2002Return made up to 17/04/02; full list of members (7 pages)
15 August 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001Full accounts made up to 31 December 2000 (10 pages)
25 April 2001Return made up to 17/04/01; full list of members (7 pages)
25 April 2001Return made up to 17/04/01; full list of members (7 pages)
21 September 2000Full accounts made up to 31 December 1999 (10 pages)
21 September 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Return made up to 17/04/00; full list of members (7 pages)
6 June 2000Return made up to 17/04/00; full list of members (7 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
12 May 1999Return made up to 17/04/99; full list of members (6 pages)
12 May 1999Return made up to 17/04/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (9 pages)
7 July 1998Full accounts made up to 31 December 1997 (9 pages)
22 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
29 September 1996Full accounts made up to 31 December 1995 (9 pages)
29 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 April 1996Return made up to 17/04/96; full list of members (6 pages)
24 April 1996Return made up to 17/04/96; full list of members (6 pages)
1 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 September 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1990Return made up to 17/04/90; full list of members (4 pages)
10 May 1990Return made up to 17/04/90; full list of members (4 pages)
10 December 1952Incorporation (16 pages)
10 December 1952Incorporation (16 pages)