Company NameWhitehaven Consultants Limited
Company StatusDissolved
Company Number04287575
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameBrackenglebe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJerrold David Moser
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 10 December 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NamePaul Graeme Oughton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 10 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Secretary NameJerrold David Moser
NationalityBritish
StatusClosed
Appointed09 June 2008(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 10 December 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
14 August 2013Application to strike the company off the register (3 pages)
30 January 2013Director's details changed for Jerrold David Moser on 29 January 2013 (2 pages)
30 January 2013Director's details changed for Jerrold David Moser on 29 January 2013 (2 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(4 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 December 2010Secretary's details changed for Jerrold David Moser on 13 September 2010 (1 page)
1 December 2010Director's details changed for Paul Graeme Oughton on 13 September 2010 (2 pages)
1 December 2010Director's details changed for Paul Graeme Oughton on 13 September 2010 (2 pages)
1 December 2010Director's details changed for Jerrold David Moser on 13 September 2010 (2 pages)
1 December 2010Secretary's details changed for Jerrold David Moser on 13 September 2010 (1 page)
1 December 2010Director's details changed for Jerrold David Moser on 13 September 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2008Ad 28/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 December 2008Ad 28/10/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
24 November 2008Return made up to 14/09/08; full list of members; amend (8 pages)
24 November 2008Return made up to 14/09/08; full list of members; amend (8 pages)
28 October 2008Return made up to 14/09/08; full list of members (4 pages)
28 October 2008Return made up to 14/09/08; full list of members (4 pages)
24 June 2008Accounts made up to 31 March 2008 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
24 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
10 June 2008Director appointed jerrold david moser (1 page)
10 June 2008Director appointed paul graeme oughton (1 page)
10 June 2008Appointment terminated secretary maureen childs (1 page)
10 June 2008Appointment Terminated Secretary maureen childs (1 page)
10 June 2008Director appointed paul graeme oughton (1 page)
10 June 2008Appointment terminated director maureen childs (1 page)
10 June 2008Director appointed jerrold david moser (1 page)
10 June 2008Secretary appointed jerrold david moser (1 page)
10 June 2008Registered office changed on 10/06/2008 from 1 high street mews wimbledon village london SW19 7RG (1 page)
10 June 2008Secretary appointed jerrold david moser (1 page)
10 June 2008Appointment Terminated Director brian payne (1 page)
10 June 2008Registered office changed on 10/06/2008 from 1 high street mews wimbledon village london SW19 7RG (1 page)
10 June 2008Appointment Terminated Director maureen childs (1 page)
10 June 2008Appointment terminated director brian payne (1 page)
11 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 October 2005Return made up to 14/09/05; full list of members (2 pages)
10 October 2005Return made up to 14/09/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2004Return made up to 14/09/04; full list of members (2 pages)
4 October 2004Return made up to 14/09/04; full list of members (2 pages)
20 October 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003Return made up to 14/09/03; full list of members (7 pages)
3 October 2003Return made up to 14/09/03; full list of members (7 pages)
28 October 2002Return made up to 14/09/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 October 2002Memorandum and Articles of Association (13 pages)
28 October 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 October 2002Return made up to 14/09/02; full list of members (7 pages)
28 October 2002Memorandum and Articles of Association (13 pages)
19 March 2002Company name changed brackenglebe LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed brackenglebe LIMITED\certificate issued on 19/03/02 (2 pages)
14 September 2001Incorporation (20 pages)