Company NameWholebridge Security Limited
DirectorsDennis Baldwin and Stella Elizabeth Baldwin
Company StatusDissolved
Company Number03263312
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dennis Baldwin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(same day as company formation)
RoleSecurity Technician
Country of ResidenceEngland
Correspondence Address93 Grosvenor Drive
Loughton
Essex
IG10 2LA
Director NameMrs Stella Elizabeth Baldwin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address93 Grosvenor Drive
Loughton
Essex
IG10 2LA
Secretary NameMrs Stella Elizabeth Baldwin
NationalityBritish
StatusCurrent
Appointed14 October 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address93 Grosvenor Drive
Loughton
Essex
IG10 2LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2006Dissolved (1 page)
6 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2005Liquidators statement of receipts and payments (8 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
28 May 2004Statement of affairs (6 pages)
27 May 2004Registered office changed on 27/05/04 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
21 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2004Appointment of a voluntary liquidator (1 page)
24 November 2003Return made up to 14/10/03; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 November 2002Return made up to 14/10/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 November 2001Return made up to 14/10/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 October 1999 (4 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1998 (4 pages)
3 December 1999Return made up to 14/10/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 October 1997 (4 pages)
6 February 1999Secretary's particulars changed;director's particulars changed (1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Return made up to 14/10/98; no change of members (4 pages)
9 December 1997Return made up to 14/10/97; full list of members (6 pages)
27 April 1997Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New secretary appointed;new director appointed (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996Director resigned (1 page)
14 October 1996Incorporation (20 pages)