Company NameWhimbrel Limited
Company StatusDissolved
Company Number02705150
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlan Wilder
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(2 days after company formation)
Appointment Duration17 years, 7 months (closed 24 November 2009)
RoleSong Writer And Musician
Country of ResidenceUnited Kingdom
Correspondence AddressStorries Plum Tree Cross Lane
Itchingfield
Horsham
RH13 7NN
Secretary NameHepzibah Sessa
NationalityBritish
StatusClosed
Appointed12 September 1996(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 24 November 2009)
RoleCompany Director
Correspondence AddressStorries Plumtree Cross Lane
Itchingfield
Horsham
West Sussex
RH13 0NN
Secretary NameMrs Carole Wilder
NationalityBritish
StatusResigned
Appointed29 April 1992(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressStorries
Itchingfield
Horsham
West Sussex
RH13 7NN
Director NameJohn Joseph Fanger
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1996)
RoleManager
Correspondence Address15 Ashcombe Park
Neasden
London
NW2 7QU
Secretary NameJohn Joseph Fanger
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 1996)
RoleManager
Correspondence Address15 Ashcombe Park
Neasden
London
NW2 7QU
Secretary NameJohn Joseph Fanger
NationalityBritish
StatusResigned
Appointed25 November 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 1996)
RoleManager
Correspondence Address15 Ashcombe Park
Neasden
London
NW2 7QU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£3,137
Net Worth£42,678
Cash£43,213
Current Liabilities£3,379

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 July

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2009Accounting reference date extended from 30/04/2008 to 01/07/2008 (1 page)
6 May 2008Return made up to 08/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
21 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
26 April 2006Return made up to 08/04/06; full list of members (6 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 April 2005Return made up to 08/04/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 April 2004Return made up to 08/04/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 April 2003Return made up to 08/04/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
13 May 2002Return made up to 08/04/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 June 2001Registered office changed on 06/06/01 from: unity house 205 euston road london NW1 2AY (1 page)
20 April 2001Return made up to 08/04/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 April 2000 (8 pages)
2 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/04/99
(1 page)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (9 pages)
23 April 1999Return made up to 08/04/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
29 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Full accounts made up to 30 April 1997 (9 pages)
8 May 1997Return made up to 08/04/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
13 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New secretary appointed (1 page)
25 July 1996Registered office changed on 25/07/96 from: 8-10 bulstrode street london W1M 6AH (1 page)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1996Return made up to 08/04/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
10 April 1995Return made up to 08/04/95; no change of members (6 pages)