Company NameWhiteleys (B & R) Limited
DirectorsAnthony Butwick and Sandra Maureen Butwick
Company StatusDissolved
Company Number03082628
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Previous NameBurginhall 839 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Butwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address5 The Sycamores
The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director NameSandra Maureen Butwick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Secretary NameSandra Maureen Butwick
NationalityBritish
StatusCurrent
Appointed04 September 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Director NameAbdul Nurmohamed
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2000)
RoleChartered Accountant
Correspondence Address195 Albury Drive
Hatch End
Middlesex
HA5 3RH
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 January 2005Dissolved (1 page)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Appointment of a voluntary liquidator (1 page)
14 August 2003Statement of affairs (4 pages)
14 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2003Registered office changed on 11/08/03 from: 27 mortimer street london W1N 8BL (1 page)
16 July 2003Return made up to 29/06/03; full list of members (5 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 December 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
23 October 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2000Registered office changed on 27/09/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page)
27 September 2000Director resigned (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 August 1999Return made up to 21/07/99; no change of members (5 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 August 1998Return made up to 21/07/98; full list of members (9 pages)
22 May 1998Registered office changed on 22/05/98 from: unit 11 dollis hill estate brook road dollis hill NW2 7BZ (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 September 1997Return made up to 21/07/97; full list of members (7 pages)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 January 1997Location of register of members (1 page)
11 October 1996Return made up to 21/07/96; full list of members (9 pages)
24 June 1996Ad 14/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
22 September 1995Ad 04/09/95--------- £ si 18@1=18 £ ic 2/20 (4 pages)
22 September 1995Director resigned;new director appointed (6 pages)
22 September 1995Secretary resigned;new director appointed (6 pages)
22 September 1995New secretary appointed;director resigned;new director appointed (6 pages)
22 September 1995Memorandum and Articles of Association (30 pages)
8 September 1995Company name changed burginhall 839 LIMITED\certificate issued on 11/09/95 (4 pages)
7 September 1995Accounting reference date notified as 30/06 (1 page)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1995Registered office changed on 07/09/95 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)