Company NameThe Whitestocks Collections Limited
Company StatusDissolved
Company Number02796104
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameCarol Ila Sealy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 21 December 1999)
RoleRetired Teacher
Correspondence Address66 Atlantic Close
Ocean Village
Southampton
SO14 3TB
Director NameChristopher John Sealy
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address66 Atlantic Close
Ocean Village
Southampton
SO14 3TB
Secretary NameCarol Ila Sealy
NationalityBritish
StatusClosed
Appointed23 March 1993(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 21 December 1999)
RoleRetired Teacher
Correspondence Address66 Atlantic Close
Ocean Village
Southampton
SO14 3TB
Director NameJohn Jacques Parker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(2 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 1994)
RoleAntique Dealer
Correspondence Address4/24 Rousden Street
London
Nw1
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
28 July 1999Application for striking-off (1 page)
21 July 1999Return made up to 04/03/99; full list of members (7 pages)
11 June 1998Registered office changed on 11/06/98 from: 112 west street farnham surrey GU9 7HH (1 page)
11 June 1998Return made up to 04/03/98; full list of members (6 pages)
9 June 1998Full accounts made up to 31 May 1997 (11 pages)
15 August 1997Registered office changed on 15/08/97 from: whitestocks farm loudwater lane rickmansworth hertfordshire WD3 4AL (1 page)
15 August 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Full accounts made up to 31 May 1996 (10 pages)
25 March 1996Full accounts made up to 31 May 1995 (9 pages)
25 March 1996Return made up to 04/03/96; no change of members (5 pages)
9 May 1995Return made up to 04/03/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/95
(6 pages)
27 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)