Company NameWhitcrest Limited
Company StatusDissolved
Company Number02332816
CategoryPrivate Limited Company
Incorporation Date5 January 1989(35 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTeresa Ann Garland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(2 years, 7 months after company formation)
Appointment Duration18 years (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Dartmouth Park Road
London
NW5 1SU
Director NameMr Robert William Standley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(2 years, 7 months after company formation)
Appointment Duration18 years (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerriedale Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Secretary NameMr Robert William Standley
NationalityBritish
StatusClosed
Appointed20 August 2002(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerriedale Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NamePhilippa Jane Standley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressBerriedale Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameRichard Frederick Taylor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 August 1992)
RoleCompany Director
Correspondence Address22 Hadley Close
Meopham
Gravesend
Kent
DA13 0NX
Secretary NamePhilippa Jane Standley
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressBerriedale Mayfield Lane
Wadhurst
East Sussex
TN5 6JE

Location

Registered AddressUnit 1-2 Bermondsey
Trading Estate
Rotherhithe New Road
London
SE16 3LL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth£600,394
Cash£1,154,492
Current Liabilities£554,676

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (1 page)
30 December 2008Return made up to 06/08/08; full list of members; amend (6 pages)
15 August 2008Return made up to 06/08/08; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 September 2007Return made up to 06/08/07; full list of members; amend (6 pages)
14 August 2007Return made up to 06/08/07; full list of members (3 pages)
25 August 2006Return made up to 06/08/06; full list of members (3 pages)
13 July 2006Full accounts made up to 31 December 2005 (12 pages)
1 September 2005Full accounts made up to 31 December 2004 (11 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
10 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Full accounts made up to 31 December 2003 (11 pages)
30 January 2004Registered office changed on 30/01/04 from: castle house 1-27 sumner road london SE15 6LA (1 page)
29 September 2003Return made up to 06/08/03; full list of members (8 pages)
19 August 2003Full accounts made up to 31 December 2002 (11 pages)
24 September 2002Return made up to 06/08/02; full list of members (8 pages)
3 September 2002New secretary appointed (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (13 pages)
17 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2000Return made up to 06/08/00; full list of members (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
23 August 1999Return made up to 06/08/99; full list of members (6 pages)
11 August 1998Return made up to 06/08/98; no change of members (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
18 August 1997Return made up to 06/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1996Full accounts made up to 31 December 1995 (11 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
29 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)