Company NameWhitchurch & Company Limited
Company StatusDissolved
Company Number01905994
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicholas Julyan Edward Murray
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 04 February 2003)
RoleConsultant
Correspondence Address2 Caxton Mews
The Butts
Brentford
Middlesex
TW8 8BN
Secretary NameDr Natalie Murray
NationalityBritish
StatusClosed
Appointed01 November 1999(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address2 Caxton Mews
The Butts
Brentford
Middlesex
TW8 8BN
Director NameCaroline Murray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1994)
RoleTranslator
Correspondence AddressThe Old Vicarage
Aston Abbots
Aylesbury
Bucks
HP22 4NB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor
St George's House
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,459
Cash£2,211
Current Liabilities£92,602

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
28 August 2002Application for striking-off (1 page)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 April 2000Accounts for a small company made up to 30 September 1998 (4 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 September 1997 (5 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 April 1997Accounts for a small company made up to 30 September 1995 (5 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
8 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)