Company NameWhitegrange Limited
Company StatusDissolved
Company Number02966475
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 8 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Paresh Kotecha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(4 days after company formation)
Appointment Duration6 years, 11 months (closed 07 August 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Chaworth Close
Ottershaw
Chertsey
Surrey
KT16 0LS
Director NameMr Nallan Chakravarthy Rangesh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(4 days after company formation)
Appointment Duration6 years, 11 months (closed 07 August 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Crescent Road
Caterham
Surrey
CR3 6LE
Secretary NameMr Paresh Kotecha
NationalityBritish
StatusClosed
Appointed13 September 1994(4 days after company formation)
Appointment Duration6 years, 11 months (closed 07 August 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Chaworth Close
Ottershaw
Chertsey
Surrey
KT16 0LS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address11-15 Baker Street
Weybridge
Surrey
KT13 8AE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£8,092,323
Gross Profit£6,091,192
Net Worth-£1,184,078
Cash£1,118,810
Current Liabilities£2,353,799

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
10 October 2000Strike-off action suspended (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
9 March 1999Registered office changed on 09/03/99 from: andrew murray and company unit 2 charles house bridge road southall middlesex UB2 4BD (1 page)
30 September 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
11 September 1998Return made up to 09/09/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Return made up to 09/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Ad 23/12/96--------- £ si 200000@1=200000 £ ic 2532000/2732000 (2 pages)
10 April 1997Ad 14/12/96--------- £ si 1000000@1=1000000 £ ic 1532000/2532000 (2 pages)
15 September 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 March 1996Memorandum and Articles of Association (4 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Ad 20/12/95--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages)
17 February 1996Return made up to 09/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Nc inc already adjusted 12/12/95 (1 page)
27 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
2 August 1995Ad 29/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)