Company NameWhatman Labsales Limited
Company StatusDissolved
Company Number00830121
CategoryPrivate Limited Company
Incorporation Date7 December 1964(59 years, 5 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr John Simmonds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(28 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 08 November 2005)
RoleSecretary
Correspondence AddressOsierbed House Hall Road
Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director NameMr John Andrew Neil Case
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(38 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 November 2005)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address89 Bell Road
Sittingbourne
Kent
ME10 4EE
Secretary NameMr John Simmonds
NationalityBritish
StatusClosed
Appointed28 February 2003(38 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 November 2005)
RoleSecretary
Correspondence AddressOsierbed House Hall Road
Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director NameColin Knight
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressDormer House
25 Holtwood Avenue
Aylesford
Kent
ME20 7QH
Director NameDeirdre Ann Gillian Thom
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressChurchfield House
High Halden
Ashford
Kent
TN26 3LU
Director NameDr David Timothy Wright
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address8 Calverley Park
Tunbridge Wells
Kent
TN4 8DR
Secretary NameMr Roger Philip Gentry
NationalityBritish
StatusResigned
Appointed08 May 1992(27 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address70 Poplar Grove
Maidstone
Kent
ME16 0AN
Director NameMr David William Eddison
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 1995)
RoleDeputy Company Secretary
Correspondence AddressLangley Farm
Bethersden
Ashford
Kent
TN26 3HF
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed26 February 1999(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address19 Queens House
Fennel Close
Maidstone
Kent
ME16 0SZ
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed04 May 2001(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£253,302

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
16 May 2005Return made up to 08/05/05; full list of members (2 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 July 2004Return made up to 08/05/04; full list of members (7 pages)
10 May 2004Registered office changed on 10/05/04 from: whatman house st. Leonards road 20/20 maidstone kent ME16 0LS (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 June 2002Return made up to 08/05/02; full list of members (7 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Return made up to 08/05/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 08/05/00; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Return made up to 08/05/99; full list of members (7 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 June 1997Return made up to 08/05/97; full list of members (6 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 June 1996Return made up to 08/05/96; full list of members (8 pages)
13 June 1995Director resigned (4 pages)
13 June 1995Return made up to 08/05/95; full list of members (6 pages)
13 June 1995New director appointed (6 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)