Liverpool
Merseyside
L37 7AP
Director Name | Mrs Carole Rosemary Baker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 1999) |
Role | Wholesale Grocer |
Correspondence Address | Whitelawns Nunnington Hereford Herefordshire HR1 3NJ Wales |
Director Name | Mr John William Baker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 1999) |
Role | Wholesale Grocer |
Correspondence Address | Whitelawns Nunnington Hereford Herefordshire HR1 3NJ Wales |
Secretary Name | Mrs Carole Rosemary Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Whitelawns Nunnington Hereford Herefordshire HR1 3NJ Wales |
Director Name | Keith Mulholland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 25 Smithy Green Liverpool Merseyside L37 3PN |
Director Name | Mr Edward Hugh Roderick Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 1 Eaton Crescent Bristol Avon BS8 2EJ |
Secretary Name | Eunice Anne Tromans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 324a Hagley Road Stourbridge West Midlands DY9 0RD |
Secretary Name | Paul Jonathan Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 118 Wrottesley Road West Wolverhampton West Midlands WV6 8UR |
Registered Address | Bdo Stoy Hayward 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £891,499 |
Gross Profit | £97,947 |
Net Worth | £10,000 |
Latest Accounts | 4 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
29 May 2001 | Director resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 10 ledborough lane beaconsfield buckinghamshire HP9 2PZ (1 page) |
31 January 2001 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 4 December 1999 (12 pages) |
25 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
21 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: unit 8, grandstand business cent faraday road hereford HR4 9NS (1 page) |
15 December 1999 | Company name changed whitton provisions LIMITED\certificate issued on 16/12/99 (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
20 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 August 1999 | Return made up to 16/04/99; change of members; amend (6 pages) |
3 August 1999 | Particulars of mortgage/charge (9 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Declaration of assistance for shares acquisition (8 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page) |
29 July 1999 | New director appointed (2 pages) |
28 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 May 1996 | Return made up to 16/04/96; no change of members
|
31 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |