Company NameWhispergold Limited
Company StatusDissolved
Company Number01670218
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMs Esme Joan Fordham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2002)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address94 Meadow Rise
Billericay
Essex
CM11 2EF
Director NamePeter Henry Fordham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2002)
RoleSales Manager
Correspondence Address94 Meadow Rise
Billericay
Essex
CM11 2EF
Director NameMervyn Dennis Hawthorn
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2002)
RoleSales Manager
Correspondence Address43a Cavendish Crescent
Hornchurch
Essex
RM12 5NT
Director NameRita Rose Hawthorn
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2002)
RoleSecretary
Correspondence Address43a Cavendish Crescent
Hornchurch
Essex
RM12 5NT
Secretary NameMervyn Dennis Hawthorn
NationalityBritish
StatusClosed
Appointed19 March 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address43a Cavendish Crescent
Hornchurch
Essex
RM12 5NT

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,135
Current Liabilities£4,235

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
21 March 2000Registered office changed on 21/03/00 from: 78 wembley park drive wembley middlesex HA9 8HE (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 29 welbeck street london W1M 7PG (1 page)
28 April 1999Return made up to 19/03/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 December 1998 (5 pages)
16 April 1998Return made up to 19/03/98; no change of members (8 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 March 1997Return made up to 19/03/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 April 1996Return made up to 19/03/96; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 March 1995Return made up to 19/03/95; no change of members (4 pages)