Company NameWhistondale Property Services Ltd.
Company StatusDissolved
Company Number03368149
CategoryPrivate Limited Company
Incorporation Date9 May 1997(27 years ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)
Previous NameBarbark Developments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gordon David Spencer Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Director NameMr David Christopher Justin Pexton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address28 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NameMr Gordon David Spencer Jones
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address140 Minories
London
EC3N 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£9,859
Net Worth-£21,443
Current Liabilities£24,050

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
4 September 2001Application for striking-off (1 page)
8 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
23 October 2000Full accounts made up to 31 May 2000 (7 pages)
19 July 2000Return made up to 09/05/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (7 pages)
11 June 1999Return made up to 09/05/99; no change of members (6 pages)
10 March 1999Full accounts made up to 31 May 1998 (8 pages)
28 July 1998Ad 29/05/97--------- £ si 98@1 (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (3 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (3 pages)
6 June 1997Company name changed barbark developments LIMITED\certificate issued on 09/06/97 (2 pages)
2 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 June 1997£ nc 100/10000 22/05/97 (1 page)
9 May 1997Incorporation (8 pages)