Company NameWhittles (Islington) Limited
Company StatusDissolved
Company Number02748643
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameCrossrail Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NamePeter Charles Trewin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 September 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence Address37 Surrenden Crescent
Brighton
Sussex
BN1 6WE
Secretary NameJanet Elizabeth Sinclair
NationalityBritish
StatusClosed
Appointed27 August 2003(10 years, 11 months after company formation)
Appointment Duration6 years (closed 08 September 2009)
RoleCompany Director
Correspondence Address29 St Andrews Close
Wroughton
Swindon
Wiltshire
SN4 9DN
Director NameJohn Anthony Horton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleAccountant
Correspondence AddressWychwood House
Alton Road South Warnborough
Basingstoke
Hampshire
RG25 1RP
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 25 October 2002)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameThomas Michael Twomey
NationalityBritish
StatusResigned
Appointed18 September 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address59 Castleton Avenue
Wembley
Middlesex
HA9 7QE
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1997)
RoleSenior Executive Br Board
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Secretary NameHeather Jane Bonney
NationalityBritish
StatusResigned
Appointed31 May 1995(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address2 Station View
Oldends Lane
Stonehouse
Gloucestershire
GL10 3RL
Wales

Location

Registered AddressWhittles House
14 Pentonville Road
London
N1 9HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
11 May 2009Application for striking-off (1 page)
2 February 2009Memorandum and Articles of Association (6 pages)
29 January 2009Company name changed crossrail LIMITED\certificate issued on 29/01/09 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 September 2006Return made up to 18/09/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 October 2005Return made up to 18/09/05; full list of members (6 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2005Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 September 2004Return made up to 18/09/04; full list of members (6 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 September 2003Return made up to 18/09/03; full list of members (6 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
26 October 2002Return made up to 18/09/02; full list of members (6 pages)
23 November 2001Secretary's particulars changed (1 page)
2 October 2001Return made up to 18/09/01; full list of members (6 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 January 2001Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 September 1999Return made up to 18/09/99; full list of members (8 pages)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 September 1998Return made up to 18/09/98; full list of members (7 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Registered office changed on 21/01/98 from: euston house 24 eversholt st london NW1 1DZ (1 page)
15 January 1998Return made up to 18/09/97; full list of members (7 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Director resigned (1 page)
19 November 1996Return made up to 18/09/96; full list of members (9 pages)
3 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 October 1995Return made up to 18/09/95; full list of members (10 pages)
27 June 1995New director appointed (2 pages)
26 June 1995Director resigned (1 page)