Company NameTin Whistle Limited
Company StatusDissolved
Company Number03585409
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 9 months ago)
Dissolution Date28 October 2014 (9 years, 5 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 NamePeter John Beale
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Ravenswood Crescent
West Wickham
Kent
BR4 0JH
Director NameStella Teresa Beale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Ravenswood Crescent
West Wickham
Kent
BR4 0JH
Secretary NamePeter John Beale
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Ravenswood Crescent
West Wickham
Kent
BR4 0JH
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD

Contact

Telephone020 84645951
Telephone regionLondon

Location

Registered Address21 East Street
Bromley
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter John Beale
50.00%
Ordinary
1 at £1Stella Teresa Beale
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,286
Cash£50
Current Liabilities£1,336

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(5 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for Peter John Beale on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Stella Teresa Beale on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Peter John Beale on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Stella Teresa Beale on 22 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 August 2008Return made up to 22/06/08; no change of members (7 pages)
1 August 2008Return made up to 22/06/08; no change of members (7 pages)
6 July 2007Return made up to 22/06/07; no change of members (7 pages)
6 July 2007Return made up to 22/06/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 22/06/06; full list of members (7 pages)
6 July 2006Return made up to 22/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 22/06/05; full list of members (7 pages)
21 June 2005Return made up to 22/06/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 22/06/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 June 2004Return made up to 22/06/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 September 2003Return made up to 22/06/03; full list of members (7 pages)
4 September 2003Return made up to 22/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
7 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
7 July 2000Return made up to 22/06/00; full list of members (6 pages)
7 July 2000Return made up to 22/06/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 August 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Secretary's particulars changed;director's particulars changed (1 page)
31 August 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 September 1998Ad 14/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 20 alexandra road croydon surrey CR0 6EU (1 page)
11 September 1998Ad 14/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 20 alexandra road croydon surrey CR0 6EU (1 page)
22 June 1998Incorporation (11 pages)
22 June 1998Incorporation (11 pages)