S'Horta
Balearic Island
Majorca
07669
Director Name | Anne Bentley Whitaker |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(28 years, 11 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 | Edward Barrett Whitaker |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(28 years, 11 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 | Gordon Albert Whitaker |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(28 years, 11 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 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(28 years, 11 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 | Gordon Albert Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 21 Loxwood Road Lovedean Waterlooville Hampshire PO8 9TU |
Secretary Name | Mr Edward James Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(40 years, 11 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(40 years, 11 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 |
Secretary Name | James Warden Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(43 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Whiteridge 12 The Elms Ongar Essex CM5 9EJ |
Director Name | Martin Bentley Whitaker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(44 years, 4 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 | Mr Edward James Whitaker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(44 years, 10 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(45 years, 9 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 | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.6k at £1 | Martin B. Whitaker 50.00% Ordinary B |
---|---|
2.8k at £1 | Edward James Whitaker 25.00% Ordinary A |
2.8k at £1 | Gillian Mary Beveridge 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,800 |
Gross Profit | £4,525 |
Net Worth | £41,585 |
Current Liabilities | £1,176 |
Latest Accounts | 25 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
14 October 2013 | Appointment of Mrs Dianne Muriel Levinson as a director on 14 October 2013 (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 Anne Bentley Whitaker as a director on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Edward James Whitaker as a secretary on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Martin Bentley Whitaker as a director on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Gillian Mary Beveridge as a director on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Edward James Whitaker as a director on 14 October 2013 (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 (10 pages) |
16 November 2012 | Total exemption full accounts made up to 25 March 2012 (10 pages) |
17 August 2012 | Register(s) moved to registered office address (1 page) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
13 October 2011 | Total exemption full accounts made up to 25 March 2011 (10 pages) |
29 September 2011 | Director's details changed for Gillian Mary Beveridge on 3 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Gillian Mary Beveridge on 3 September 2011 (2 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 (10 pages) |
25 August 2010 | Register inspection address has been changed from 29 Amethyst Avenue Chatham Kent ME5 9TX England (2 pages) |
18 August 2010 | Director's details changed for Mr Edward James Whitaker on 4 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Edward James Whitaker on 4 August 2010 (1 page) |
18 August 2010 | Director's details changed for Martin Bentley Whitaker on 4 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Edward James Whitaker on 4 August 2010 (1 page) |
18 August 2010 | Director's details changed for Anne Bentley Whitaker on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Edward James Whitaker on 4 August 2010 (2 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) |
18 August 2010 | Director's details changed for Anne Bentley Whitaker on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Martin Bentley Whitaker on 4 August 2010 (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) |
11 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
11 August 2009 | Appointment terminate, director edward barrett whitaker logged form (1 page) |
10 August 2009 | Appointment terminated director edward whitaker (1 page) |
31 July 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Director's change of particulars / anne whitaker / 03/08/2008 (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) |
25 July 2008 | Director appointed gillian mary beveridge (2 pages) |
15 May 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
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 secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 04/08/06; full list of members (4 pages) |
23 May 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (4 pages) |
1 July 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
23 August 2004 | Return made up to 04/08/04; full list of members
|
11 August 2004 | Total exemption full accounts made up to 25 March 2004 (9 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
|
8 July 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
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) |
25 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; no change of members (4 pages) |
17 May 1999 | Full accounts made up to 25 March 1999 (10 pages) |
18 August 1998 | Return made up to 04/08/98; full list of members (6 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) |
12 May 1997 | Resolutions
|
12 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
|
19 July 1996 | Full accounts made up to 25 March 1996 (8 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
10 August 1995 | Return made up to 04/08/95; no change of members
|
13 July 1995 | (9 pages) |
11 October 1991 | Registered office changed on 11/10/91 from: 5 park crescent chatham kent ME4 6NR (1 page) |
17 August 1982 | Accounts made up to 31 March 1982 (6 pages) |
20 August 1962 | Certificate of incorporation (1 page) |
20 August 1962 | Incorporation (21 pages) |