Company NameJ. Whitaker & Sons Limited
Company StatusDissolved
Company Number01697041
CategoryPrivate Limited Company
Incorporation Date4 February 1983(41 years, 2 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameJ. Whitaker (Leasing) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHoward Lander
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2000(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2004)
RolePublishing
Correspondence Address621 Grindan Dr.
Yardley
19067
United States
Director NameMr Jonathan Charles Peter Nowell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Midhurst Avenue
London
N10 3EP
Secretary NameJudy Therese Hodgett
NationalityBritish
StatusClosed
Appointed01 October 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Thorpewood Avenue
Sydenham
London
SE26 4BY
Secretary NameCosec Services Limited (Corporation)
StatusClosed
Appointed01 November 2000(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 17 August 2004)
Correspondence Address14 Coach & Horses Yard
Savile Row
London
W1S 2EJ
Director NameLouis Clarence Baum
Date of BirthMarch 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed07 September 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 1995)
RoleEditor
Correspondence Address43 Saint Johns Villas
London
N19 3EE
Director NameRobin Frederick Baum
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 June 1999)
RoleSolicitor
Correspondence AddressLongwood Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameWilliam Alan Mollison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 1995)
RoleBibliographer
Correspondence Address1 Elton Road
Hertford
Hertfordshire
SG14 3GN
Director NameDavid Haddon Whitaker
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleChairman
Correspondence Address5 Queens Mansions
59 Queens Avenue
London
N10 3PD
Director NameMartin Haddon Whitaker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 August 2000)
RolePublisher
Correspondence Address41b Brighton Road
London
N16 8EP
Director NameSally Maureen Whitaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 June 1999)
RoleManaging Director
Correspondence Address10 Griffin Gate
Lower Richmond Road
London
SW15 1EZ
Secretary NameSally Maureen Whitaker
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressWhite Lodge 338 Upper Richmond Road
Putney
London
SW15 6TL
Secretary NameJohn Lycett
NationalityBritish
StatusResigned
Appointed01 December 1994(11 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2000)
RoleAccountant
Correspondence Address6 Almonds Avenue
Buckhurst Hill
Essex
IG9 5JN
Director NameJohn Bodine Babcock Jnr
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2001)
RoleMedia
Correspondence Address511 Cantitoe Road
Bedford
Newyork
10506
United States

Location

Registered Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 September 2003Return made up to 07/09/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2002Return made up to 07/09/02; full list of members (7 pages)
26 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
16 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 August 2001Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page)
15 January 2001Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 12 dyott street london WC1A 1DF (1 page)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 August 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
22 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
20 July 1999Auditor's resignation (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Return made up to 07/09/98; full list of members (8 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
26 September 1997Return made up to 07/09/97; full list of members (8 pages)
1 September 1997Director's particulars changed (1 page)
26 June 1997Location of register of members (1 page)
11 March 1997Director resigned (1 page)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Director's particulars changed (1 page)
11 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director resigned (4 pages)
27 December 1995Director resigned (2 pages)
25 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
17 September 1992Accounts for a small company made up to 31 March 1992 (5 pages)