Company NameWhitaker Limited
Company StatusDissolved
Company Number02828579
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHoward Lander
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2000(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2004)
RolePublishing
Correspondence Address621 Grindan Dr.
Yardley
19067
United States
Director NameMr Jonathan Charles Peter Nowell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Midhurst Avenue
London
N10 3EP
Secretary NameJudy Therese Hodgett
NationalityBritish
StatusClosed
Appointed01 October 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Thorpewood Avenue
Sydenham
London
SE26 4BY
Secretary NameCosec Services Limited (Corporation)
StatusClosed
Appointed01 November 2000(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 17 August 2004)
Correspondence Address14 Coach & Horses Yard
Savile Row
London
W1S 2EJ
Director NameMartin Haddon Whitaker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 15 August 2000)
RolePublisher
Correspondence Address41b Brighton Road
London
N16 8EP
Director NameSally Maureen Whitaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 day after company formation)
Appointment Duration6 years (resigned 23 June 1999)
RoleManaging Director
Correspondence Address10 Griffin Gate
Lower Richmond Road
London
SW15 1EZ
Secretary NameSally Maureen Whitaker
NationalityBritish
StatusResigned
Appointed22 June 1993(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1994)
RoleManaging Director
Correspondence AddressWhite Lodge 338 Upper Richmond Road
Putney
London
SW15 6TL
Secretary NameJohn Lycett
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2000)
RoleAccountant
Correspondence Address6 Almonds Avenue
Buckhurst Hill
Essex
IG9 5JN
Director NameJohn Bodine Babcock Jnr
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2001)
RoleMedia
Correspondence Address511 Cantitoe Road
Bedford
Newyork
10506
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
11 March 2004Application for striking-off (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 August 2001Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page)
5 July 2001Return made up to 21/06/01; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 12 dyott street london WC1A 1DF (1 page)
14 December 2000Secretary resigned (1 page)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 August 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
22 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 July 1999Return made up to 21/06/99; no change of members (4 pages)
21 July 1999Director resigned (1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 September 1998Director's particulars changed (1 page)
8 July 1998Return made up to 21/06/98; full list of members (6 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 September 1997Director's particulars changed (1 page)
1 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 1997Location of register of members (1 page)
5 August 1996Return made up to 21/06/96; no change of members (4 pages)
27 December 1995Director's particulars changed (2 pages)
24 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 June 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)