Company NameWhitewater Corporation Limited
Company StatusDissolved
Company Number03521238
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Ord Clarke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2006)
RoleCompany Director
Correspondence Address46 Brompton Park Crescent
London
SW6 1SW
Secretary NameMartin John Booth
NationalityBritish
StatusClosed
Appointed20 January 1999(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2006)
RoleCompany Director
Correspondence AddressSpedant Works 61 Trading Estate Road
London
NW10 7LU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressArgon House
Argon Mews
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£7,388
Gross Profit£1,821
Net Worth£25,565
Current Liabilities£1,260

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Voluntary strike-off action has been suspended (1 page)
6 April 2005Application for striking-off (1 page)
31 March 2004Return made up to 03/03/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 03/03/03; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 May 2002Return made up to 03/03/02; full list of members (6 pages)
17 July 2001Full accounts made up to 31 March 2000 (9 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 May 2001Return made up to 03/03/01; full list of members (6 pages)
5 April 2000Return made up to 03/03/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (8 pages)
29 March 1999Return made up to 03/03/99; full list of members (6 pages)
28 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2HH (1 page)
25 January 1999Ad 20/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)