Company NameWhittingstall Investments Limited
Company StatusDissolved
Company Number04036909
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameChristopher Kenneth Eallett Lister
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleInsurance
Correspondence AddressOld Laundry Cottage 117 Cowdray Ruin
Easebourne
Midhurst
West Sussex
GU29 9AL
Director NameOliver Christopher Leonard Lister
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleInsurance
Correspondence AddressTop Flat
801a Fulham Road
London
SW6 5HE
Secretary NameOliver Christopher Leonard Lister
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleInsurance
Correspondence AddressTop Flat
801a Fulham Road
London
SW6 5HE
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressTop Flat
801a Fulham Road
London
SW6 5HE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
13 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
23 August 2001Return made up to 19/07/01; full list of members (6 pages)
23 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: midlands company services limite suite 116 lonsdale house, 52 blucher street birmingham west midlands B1 1QU (1 page)
30 August 2000Ad 19/07/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 August 2000New secretary appointed;new director appointed (1 page)
30 August 2000Ad 19/07/00--------- £ si 15@1=15 £ ic 4/19 (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)