Company NameWhithorn Limited
Company StatusDissolved
Company Number02796614
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameBarry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993(same day as company formation)
RoleConsultant
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NamePauline Ellen Beck
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 14 December 2004)
RoleCompany Director
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameBarry Alexander Beck
NationalityBritish
StatusClosed
Appointed13 September 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 14 December 2004)
RoleCompany Director
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameJonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
1 Strathray Gardens
London
NW3 4PA
Director NamePauline Ellen Beck
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NamePauline Ellen Beck
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameJonathan Russell Beck
NationalityBritish
StatusResigned
Appointed15 March 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2000)
RoleCompany Director
Correspondence AddressFlat 2
1 Strathray Gardens
London
NW3 4PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£8,432,257
Gross Profit£3,611,673
Net Worth£212,985
Current Liabilities£1,988,765

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
19 December 2003Return made up to 02/03/03; full list of members (5 pages)
14 January 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 May 2002Application for reregistration from PLC to private (1 page)
8 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 May 2002Re-registration of Memorandum and Articles (13 pages)
7 March 2002Return made up to 02/03/02; full list of members (5 pages)
5 March 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
10 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
6 March 2001Return made up to 02/03/01; full list of members (5 pages)
3 November 2000New director appointed (3 pages)
3 November 2000Full group accounts made up to 31 March 2000 (22 pages)
3 November 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
20 April 2000Return made up to 02/03/00; full list of members (7 pages)
16 February 2000Full group accounts made up to 31 March 1999 (22 pages)
1 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
16 April 1999Return made up to 02/03/99; full list of members (6 pages)
3 February 1999Full group accounts made up to 31 March 1998 (23 pages)
9 June 1998Registered office changed on 09/06/98 from: 27-31 blandford street london W1H 3AD (1 page)
24 March 1998Return made up to 02/03/98; full list of members (6 pages)
19 March 1998Full group accounts made up to 31 March 1997 (22 pages)
10 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 March 1997Return made up to 02/03/97; full list of members (6 pages)
7 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 January 1997Ad 29/11/96--------- £ si 37500@1=37500 £ ic 150100/187600 (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1997Memorandum and Articles of Association (14 pages)
7 January 1997Ad 29/11/96--------- £ si 112500@1=112500 £ ic 37600/150100 (2 pages)
7 January 1997£ ic 187600/37600 19/12/96 £ sr 150000@1=150000 (1 page)
2 November 1996Full group accounts made up to 31 March 1996 (23 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 02/03/96; full list of members (7 pages)
24 October 1995Full group accounts made up to 31 March 1995 (24 pages)
2 March 1993Incorporation (16 pages)