Company NameMr.Whippy(International)Limited
DirectorForte (UK) Limited
Company StatusDissolved
Company Number00691145
CategoryPrivate Limited Company
Incorporation Date28 April 1961(63 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameForte Nominees Limited (Corporation)
StatusCurrent
Appointed08 July 1996(35 years, 2 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameForte (UK) Limited (Corporation)
StatusCurrent
Appointed17 July 1998(37 years, 2 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1995)
RoleCommercial Director Forte Plc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(32 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(33 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 1996)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(34 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed05 January 1996(34 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Secretary NameSarah Louise Osborne
NationalityBritish
StatusResigned
Appointed05 January 1996(34 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFlat 4 75 Madeley Road
Ealing
London
W5 2LT
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(35 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts26 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2000Dissolved (1 page)
20 October 2000Return made up to 01/09/00; full list of members (2 pages)
5 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
1 November 1999Appointment of a voluntary liquidator (1 page)
14 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1999Res re specie (1 page)
14 October 1999Declaration of solvency (3 pages)
14 September 1999Return made up to 01/09/99; full list of members (5 pages)
16 February 1999Accounts for a dormant company made up to 26 September 1998 (2 pages)
25 September 1998Return made up to 01/09/98; full list of members (5 pages)
25 September 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
28 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
5 December 1997Memorandum and Articles of Association (17 pages)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 October 1997Return made up to 01/09/97; full list of members (5 pages)
20 August 1997Return made up to 14/08/97; full list of members (4 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
30 October 1996Return made up to 14/08/96; change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
12 September 1996Secretary resigned (1 page)
22 August 1996Secretary resigned (1 page)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
19 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
19 July 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
29 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Director resigned;new director appointed (8 pages)
17 August 1995Return made up to 14/08/95; no change of members (16 pages)