Company NameWhitehouse (Dartford) Limited
Company StatusDissolved
Company Number01909173
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Linda Gay Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(6 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Acorns St Marys Lane
Burghill
Hereford
HR4 7QL
Wales
Director NameMr Lee Anthony Fulford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMr Lee Anthony Fulford
NationalityBritish
StatusClosed
Appointed01 June 2006(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 1 month after company formation)
Appointment Duration14 years (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMrs Jennifer Jane Summers-Day
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressThe Retreat Rye Road
Guestling
Hastings
East Sussex
TN35 5DN
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(10 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 March 2005)
RoleMotor Trade
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed03 December 1996(11 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameCraig Bensted
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(26 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Allens Allens Lane
Plaxtol
Kent
TN15 0QZ

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Whitehouse (555) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(5 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(5 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 September 2011Termination of appointment of Craig Bensted as a director (1 page)
20 September 2011Termination of appointment of Craig Bensted as a director on 24 August 2011 (1 page)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
15 April 2011Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 08/06/09; full list of members (4 pages)
7 July 2009Return made up to 08/06/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page)
28 May 2009Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 October 2008Accounts made up to 31 March 2008 (6 pages)
25 June 2008Director's Change of Particulars / linda whitehouse / 01/08/2007 / HouseName/Number was: , now: ruffetts; Street was: golding orchard, now: school lane; Area was: the street plaxtol, now: ; Post Town was: seven oaks, now: plaxtol; Post Code was: TN15 0QG, now: TN15 0QD; Country was: , now: england (1 page)
25 June 2008Director's change of particulars / linda whitehouse / 01/08/2007 (1 page)
25 June 2008Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
25 June 2008Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england (1 page)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
3 February 2008Accounts made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 08/06/07; full list of members (2 pages)
15 August 2007Return made up to 08/06/07; full list of members (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page)
30 June 2006Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page)
23 June 2006Return made up to 08/06/06; full list of members (2 pages)
23 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Accounts made up to 31 March 2006 (3 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
12 April 2005Accounts made up to 31 March 2005 (3 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 April 2004Accounts made up to 31 March 2004 (3 pages)
12 June 2003Return made up to 09/05/03; full list of members (8 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Accounts made up to 31 March 2003 (3 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 July 2002Return made up to 08/06/02; full list of members (8 pages)
9 July 2002Return made up to 08/06/02; full list of members (8 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 June 2001Accounts made up to 31 March 2001 (3 pages)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 September 2000Accounts made up to 31 March 2000 (3 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2000Return made up to 24/06/00; full list of members (7 pages)
18 February 2000Auditor's resignation (1 page)
18 February 2000Auditor's resignation (1 page)
23 January 2000Accounts made up to 31 March 1999 (3 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 July 1999Return made up to 24/06/99; no change of members (4 pages)
22 July 1999Return made up to 24/06/99; no change of members (4 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1999Accounts made up to 31 March 1998 (3 pages)
9 July 1998Return made up to 24/06/98; no change of members (4 pages)
9 July 1998Return made up to 24/06/98; no change of members (4 pages)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
28 July 1997Return made up to 24/06/97; full list of members (9 pages)
28 July 1997Return made up to 24/06/97; full list of members (9 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
19 November 1996Full accounts made up to 31 March 1996 (7 pages)
19 November 1996Full accounts made up to 31 March 1996 (7 pages)
5 August 1996Return made up to 24/06/96; no change of members (7 pages)
5 August 1996Return made up to 24/06/96; no change of members (7 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 August 1995New director appointed (3 pages)
11 August 1995New director appointed (4 pages)
19 July 1995Return made up to 24/06/95; no change of members (4 pages)
19 July 1995Return made up to 24/06/95; no change of members (4 pages)
5 January 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
5 January 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
5 December 1994Full accounts made up to 31 December 1993 (3 pages)
5 December 1994Full accounts made up to 31 December 1993 (3 pages)
22 July 1994Return made up to 24/06/94; full list of members (7 pages)
22 July 1994Return made up to 24/06/94; full list of members (7 pages)
16 September 1993Full accounts made up to 31 December 1992 (2 pages)
16 September 1993Full accounts made up to 31 December 1992 (2 pages)
22 July 1993Return made up to 24/06/93; full list of members (6 pages)
22 July 1993Return made up to 24/06/93; full list of members (6 pages)
14 January 1993Declaration of satisfaction of mortgage/charge (1 page)
14 January 1993Declaration of satisfaction of mortgage/charge (1 page)
14 January 1993Declaration of satisfaction of mortgage/charge (1 page)
6 November 1992Full accounts made up to 31 December 1991 (2 pages)
6 November 1992Full accounts made up to 31 December 1991 (2 pages)
28 July 1992Return made up to 24/06/92; no change of members (4 pages)
28 July 1992Return made up to 24/06/92; no change of members (4 pages)
13 August 1991Full accounts made up to 31 December 1990 (10 pages)
13 August 1991Full accounts made up to 31 December 1990 (10 pages)
11 July 1991Return made up to 24/06/91; no change of members (7 pages)
24 August 1990Return made up to 17/07/90; full list of members (5 pages)
24 August 1990Return made up to 17/07/90; full list of members (5 pages)
13 August 1990Full accounts made up to 31 December 1989 (14 pages)
13 August 1990Full accounts made up to 31 December 1989 (14 pages)
9 August 1990Secretary resigned;new secretary appointed (2 pages)
9 August 1990Secretary resigned;new secretary appointed (2 pages)
25 September 1989Return made up to 24/04/89; full list of members (5 pages)
25 September 1989Return made up to 24/04/89; full list of members (5 pages)
21 June 1989Full accounts made up to 31 December 1988 (17 pages)
21 June 1989Full accounts made up to 31 December 1988 (17 pages)
16 June 1989Secretary resigned;new secretary appointed (2 pages)
16 June 1989Secretary resigned;new secretary appointed (2 pages)
3 May 1989New director appointed (2 pages)
3 May 1989New director appointed (2 pages)
3 April 1989Accounts for a small company made up to 31 December 1987 (7 pages)
3 April 1989Accounts for a small company made up to 31 December 1987 (7 pages)
28 February 1989Return made up to 27/06/88; no change of members (7 pages)
28 February 1989Return made up to 27/06/88; no change of members (7 pages)
17 June 1988Accounts for a small company made up to 31 December 1986 (5 pages)
17 June 1988Accounts for a small company made up to 31 December 1986 (5 pages)
1 December 1987Return made up to 02/07/87; no change of members (4 pages)
1 December 1987Return made up to 02/07/87; no change of members (4 pages)
25 September 1987Accounts for a small company made up to 31 December 1985 (5 pages)
25 September 1987Return made up to 28/12/86; full list of members (4 pages)
25 September 1987Accounts for a small company made up to 31 December 1985 (5 pages)
25 September 1987Return made up to 28/12/86; full list of members (4 pages)
13 January 1987Particulars of mortgage/charge (6 pages)
13 January 1987Particulars of mortgage/charge (6 pages)
29 April 1985Incorporation (19 pages)
29 April 1985Incorporation (19 pages)