Company NameWhat 0 Limited
Company StatusDissolved
Company Number01378131
CategoryPrivate Limited Company
Incorporation Date11 July 1978(45 years, 9 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameWhat 4 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameDavid Barry Heaton Harris
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(13 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 06 September 2005)
RoleFruiterer
Correspondence AddressClareleas 1 Old Chestnut Avenue
Claremont Park
Esher
Surrey
KT10 9LS
Director NameNicholas Heaton-Harris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1996(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressThe Foxwarren 7 Kings Drive
Surbiton
Surrey
KT5 8NG
Secretary NameNicholas Heaton-Harris
NationalityBritish
StatusClosed
Appointed06 April 1996(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressThe Foxwarren 7 Kings Drive
Surbiton
Surrey
KT5 8NG
Director NameMr Robert Meredith Alder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1993)
RoleFruit Merchant
Correspondence AddressThorntree Cottage Blackheath Lane
Blackheath
Guildford
Surrey
GU4 8RA
Director NameMr Simon Dean Collier Ward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 1996)
RoleSales Executive
Correspondence Address39 Merritt Gardens
Mansfield Park
Chessington
Surrey
KT9 2GS
Director NameMr Peter Cresswell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 February 1999)
RoleSalesman
Correspondence Address101 Cardinal Avenue
Kingston Upon Thames
Surrey
KT2 5RZ
Director NameMr John Harness
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLong Hedges
Fishtoft
Boston
Lincs
PE22 0RH
Director NameMr Christopher Heaton-Harris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 1998)
RoleAccountant
Correspondence Address2 Kingsdown Road
Epsom
Surrey
KT17 3PU
Secretary NameMr Robert Meredith Alder
NationalityBritish
StatusResigned
Appointed04 January 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1993)
RoleCompany Director
Correspondence AddressThorntree Cottage Blackheath Lane
Blackheath
Guildford
Surrey
GU4 8RA
Director NameMrs Ann Geraldine Heaton Harris
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(14 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressClareleas 1 Old Chestnut Avenue
Claremont Park
Esher
Surrey
KT10 9LS
Secretary NameMrs Ann Geraldine Heaton Harris
NationalityBritish
StatusResigned
Appointed10 June 1993(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressClareleas 1 Old Chestnut Avenue
Claremont Park
Esher
Surrey
KT10 9LS
Director NameTerrance Ronald John Cogdell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(16 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2001)
RoleFruit Sales
Correspondence Address17 Foxborough Trowes Lane
Swallowfield
Reading
Berkshire
RG7 1RW
Director NameMr Christopher Heaton-Harris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2003)
RoleCompany Director
Correspondence Address2 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameMr Edward Barrett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2002)
RoleSalesman
Country of ResidenceEngland
Correspondence Address50 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMartin Edward Dribble
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2003)
RoleManager
Correspondence Address37 Risborough Drive
Worcester Park
Surrey
KT4 8DA

Location

Registered AddressC/O Alliotts
9 Kingsway
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£278,928
Cash£149,772
Current Liabilities£308,802

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
26 February 2004Return made up to 04/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 February 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 October 2003Director resigned (2 pages)
2 October 2003Company name changed what 4 LIMITED\certificate issued on 02/10/03 (2 pages)
31 August 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
27 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 February 2003Return made up to 04/01/03; full list of members (11 pages)
30 November 2002Director resigned (1 page)
6 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 August 2002New director appointed (2 pages)
11 January 2002Return made up to 04/01/02; full list of members (10 pages)
11 September 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
15 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 04/01/01; full list of members (10 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2000Return made up to 04/01/00; full list of members (9 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 1999New director appointed (2 pages)
8 July 1999Accounts for a small company made up to 2 April 1999 (5 pages)
22 May 1999Director resigned (1 page)
1 May 1999Particulars of mortgage/charge (7 pages)
15 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Accounts for a small company made up to 3 April 1998 (6 pages)
5 June 1998Director resigned (1 page)
19 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Accounts for a small company made up to 4 April 1997 (5 pages)
13 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
12 August 1996Director resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Full accounts made up to 5 April 1996 (11 pages)
23 January 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Director resigned (2 pages)
22 May 1995Full accounts made up to 31 March 1995 (11 pages)