Company NameWhitewebbs Centre Limited
Company StatusDissolved
Company Number03272459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 1996(27 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Hamill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(4 years, 1 month after company formation)
Appointment Duration11 years (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches The Beeches
Hedgerow Walk
Cheshunt
Hertfordshire
EN8 9DT
Director NameEdward Nicholas Warder
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(4 years, 1 month after company formation)
Appointment Duration11 years (closed 27 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont
Cheshunt
Herts
EN7 5QR
Secretary NameEdward Nicholas Warder
NationalityBritish
StatusClosed
Appointed11 December 2000(4 years, 1 month after company formation)
Appointment Duration11 years (closed 27 December 2011)
RoleWorks Manager
Correspondence Address17 Claremont
Cheshunt
Herts
EN7 5QR
Director NameGlenn John Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 27 December 2011)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Aubery Lodge
Bycullah Avenue
Enfield
Middx
En2
Director NameSusan Anne Burbidge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Frowick Close
Weeham Green
Herts
AL9 7LS
Director NameAnthony Courtney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 Gladeside
St Albans
Hertfordshire
AL4 9JA
Director NameAlan James Simmonds
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleBusiness Systems Manager
Correspondence Address59 Penshurst Way
Nuneaton
Warwickshire
CV11 4XF
Secretary NameBernard James Anthony Barford
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Banton Close
Enfield
Middlesex
EN1 3QH
Director NameRoger Harding
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2000)
RoleElectrical Consultant
Correspondence Address79 Burleigh Road
Enfield
Middlesex
EN1 1NU
Secretary NameAlan James Simmonds
NationalityBritish
StatusResigned
Appointed07 August 2000(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2000)
RoleBusiness Systems Manager
Correspondence Address59 Penshurst Way
Nuneaton
Warwickshire
CV11 4XF
Director NameThomas Hunt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2006)
RoleAssistant Head Of Service
Correspondence Address21 Kingsfield Drive
Enfield
Middlesex
EN3 6TY
Director NameDennis Gordelier
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2007)
RoleChairman
Country of ResidenceEngland
Correspondence Address51 Kenilworth Crescent
Enfield
Middlesex
EN1 3RE
Director NameMr Mark Stephen Neville
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2007)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address21 Trafalgar Avenue
Broxbourne
Herts
EN10 7DJ

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Return of final meeting in a members' voluntary winding up (17 pages)
27 September 2011Return of final meeting in a members' voluntary winding up (17 pages)
17 January 2011Death of a liquidator (1 page)
17 January 2011Death of a liquidator (1 page)
13 October 2010Registered office address changed from 4 Frowick Close Welham Green Hertfordshire AL9 7LS on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 4 Frowick Close Welham Green Hertfordshire AL9 7LS on 13 October 2010 (2 pages)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-29
(1 page)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
17 September 2010Declaration of solvency (3 pages)
17 September 2010Declaration of solvency (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
30 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
30 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
29 November 2009Director's details changed for Peter Hamill on 1 November 2009 (2 pages)
29 November 2009Director's details changed for Edward Nicholas Warder on 1 November 2009 (2 pages)
29 November 2009Director's details changed for Peter Hamill on 1 November 2009 (2 pages)
29 November 2009Secretary's details changed for Edward Nicholas Warder on 25 October 2009 (1 page)
29 November 2009Director's details changed for Glenn John Wright on 1 November 2009 (2 pages)
29 November 2009Director's details changed for Edward Nicholas Warder on 1 November 2009 (2 pages)
29 November 2009Director's details changed for Glenn John Wright on 1 November 2009 (2 pages)
29 November 2009Director's details changed for Glenn John Wright on 1 November 2009 (2 pages)
29 November 2009Director's details changed for Peter Hamill on 1 November 2009 (2 pages)
29 November 2009Director's details changed for Edward Nicholas Warder on 1 November 2009 (2 pages)
29 November 2009Secretary's details changed for Edward Nicholas Warder on 25 October 2009 (1 page)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 November 2008Director's Change of Particulars / glenn wright / 24/11/2008 / HouseName/Number was: , now: 10; Street was: 21B station road, now: aubery lodge; Area was: , now: bycullah avenue; Post Town was: cuffley, now: enfield; Region was: hertfordshire, now: middx; Post Code was: EN6 4HX, now: EN2 (1 page)
25 November 2008Director's change of particulars / glenn wright / 24/11/2008 (1 page)
24 November 2008Annual return made up to 01/11/08 (3 pages)
24 November 2008Annual return made up to 01/11/08 (3 pages)
2 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
20 November 2007Annual return made up to 01/11/07
  • 363(287) ‐ Registered office changed on 20/11/07
(4 pages)
20 November 2007Annual return made up to 01/11/07 (4 pages)
23 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
23 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
8 December 2006Annual return made up to 01/11/06 (6 pages)
8 December 2006Annual return made up to 01/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
25 January 2006Annual return made up to 01/11/05 (2 pages)
25 January 2006Annual return made up to 01/11/05 (2 pages)
2 December 2005Full accounts made up to 31 December 2004 (12 pages)
2 December 2005Full accounts made up to 31 December 2004 (12 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
12 November 2004Annual return made up to 01/11/04 (5 pages)
12 November 2004Annual return made up to 01/11/04 (5 pages)
21 October 2004Full accounts made up to 31 December 2003 (14 pages)
21 October 2004Full accounts made up to 31 December 2003 (14 pages)
10 November 2003Annual return made up to 01/11/03 (5 pages)
10 November 2003Annual return made up to 01/11/03 (5 pages)
15 September 2003Full accounts made up to 31 December 2002 (15 pages)
15 September 2003Full accounts made up to 31 December 2002 (15 pages)
7 November 2002Annual return made up to 01/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 November 2002Annual return made up to 01/11/02 (5 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2002Full accounts made up to 31 December 2001 (11 pages)
27 October 2002Full accounts made up to 31 December 2001 (11 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Memorandum and Articles of Association (16 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2002Memorandum and Articles of Association (16 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
6 November 2001Annual return made up to 01/11/01 (4 pages)
6 November 2001Annual return made up to 01/11/01 (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Director resigned (1 page)
7 November 2000Annual return made up to 01/11/00 (4 pages)
7 November 2000Annual return made up to 01/11/00 (4 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
15 June 2000Full accounts made up to 31 December 1999 (13 pages)
15 June 2000Full accounts made up to 31 December 1999 (13 pages)
4 November 1999Annual return made up to 01/11/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 1999Annual return made up to 01/11/99 (4 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
12 July 1999Full accounts made up to 31 December 1998 (13 pages)
12 July 1999Full accounts made up to 31 December 1998 (13 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1998Annual return made up to 01/11/98 (4 pages)
16 November 1998Annual return made up to 01/11/98 (4 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1997Annual return made up to 01/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Annual return made up to 01/11/97 (4 pages)
27 July 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 July 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
1 November 1996Incorporation (25 pages)