Company NameCivilian Industries Plc
Company StatusDissolved
Company Number05671709
CategoryPublic Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameWhipround Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Lewis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 17 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address112 Fentiman Road
London
SW8 1QA
Director NameMr Stephen Pankhurst
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Secretary NameMr Andrew Lewis
StatusClosed
Appointed25 June 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address112 Fentiman Road
London
SW8 1QA
Director NameMr Timothy John Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbra West Road
St Georges Hill
Surrey
Kt3 012
Secretary NameMr John Roger Byrne
NationalityBritish
StatusResigned
Appointed08 June 2006(4 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Secretary NameMr Timothy Joicey Robinson
NationalityBritish
StatusResigned
Appointed10 February 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-47 Mount Street
London
W1K 2SA
Director NameMr Timothy Joicey Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-47 Mount Street
London
W1K 2SA
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address17 Shorts Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

94.5k at 1Andrew Lewis
58.15%
Ordinary
-OTHER
3.08%
-
43k at 1Steve Pankhurst
26.46%
Ordinary
20k at 1Tim Ward
12.31%
Ordinary
1 at 1Shareholder Name Missing
0.00%
Ordinary

Financials

Year2014
Net Worth£20,826
Current Liabilities£147,399

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
21 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 162,500
(6 pages)
9 April 2010Director's details changed for Mr Timothy John Ward on 11 January 2010 (2 pages)
9 April 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 162,500
(6 pages)
9 April 2010Director's details changed for Mr Timothy John Ward on 11 January 2010 (2 pages)
1 September 2009Full accounts made up to 31 January 2009 (15 pages)
1 September 2009Full accounts made up to 31 January 2009 (15 pages)
17 August 2009Director appointed mr tim ward (1 page)
17 August 2009Secretary appointed mr andrew lewis (1 page)
17 August 2009Director appointed mr steve pankhurst (1 page)
17 August 2009Appointment terminated secretary timothy robinson (1 page)
17 August 2009Director appointed mr steve pankhurst (1 page)
17 August 2009Secretary appointed mr andrew lewis (1 page)
17 August 2009Appointment Terminated Director timothy robinson (1 page)
17 August 2009Appointment terminated director timothy robinson (1 page)
17 August 2009Appointment Terminated Secretary timothy robinson (1 page)
17 August 2009Director appointed mr tim ward (1 page)
4 August 2009Ad 30/06/09\gbp si 65000@1=65000\gbp ic 87500/152500\ (2 pages)
4 August 2009Ad 25/06/09\gbp si 6000@1=6000\gbp ic 81500/87500\ (2 pages)
4 August 2009Ad 30/06/09 gbp si 65000@1=65000 gbp ic 87500/152500 (2 pages)
4 August 2009Ad 25/06/09 gbp si 6000@1=6000 gbp ic 81500/87500 (2 pages)
4 August 2009Gbp nc 100000/200000 30/06/09 (2 pages)
4 August 2009Gbp nc 100000/200000\30/06/09 (2 pages)
3 March 2009Return made up to 11/01/09; full list of members (4 pages)
3 March 2009Return made up to 11/01/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 January 2008 (15 pages)
4 February 2009Full accounts made up to 31 January 2008 (15 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Ad 03/09/08\gbp si 10000@1=10000\gbp ic 91500/101500\ (2 pages)
4 September 2008Ad 03/09/08 gbp si 10000@1=10000 gbp ic 91500/101500 (2 pages)
27 May 2008Return made up to 11/01/08; full list of members (4 pages)
27 May 2008Return made up to 11/01/08; full list of members (4 pages)
3 April 2008Ad 25/05/07-31/03/08\gbp si 31500@1=31500\gbp ic 50000/81500\ (2 pages)
3 April 2008Ad 25/05/07-31/03/08 gbp si 31500@1=31500 gbp ic 50000/81500 (2 pages)
6 November 2007Accounts made up to 31 January 2007 (8 pages)
6 November 2007Accounts made up to 31 January 2007 (8 pages)
10 July 2007Application to commence business (2 pages)
10 July 2007Certificate of authorisation to commence business and borrow (1 page)
10 July 2007Application to commence business (2 pages)
10 July 2007Certificate of authorisation to commence business and borrow (1 page)
23 May 2007Memorandum and Articles of Association (12 pages)
23 May 2007Memorandum and Articles of Association (12 pages)
11 May 2007Company name changed whipround PLC\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed whipround PLC\certificate issued on 11/05/07 (2 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
6 March 2007Return made up to 11/01/07; full list of members (3 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Return made up to 11/01/07; full list of members (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
6 January 2007Ad 21/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 January 2007Nc inc already adjusted 21/12/06 (1 page)
6 January 2007Nc inc already adjusted 21/12/06 (1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2007Ad 21/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006Registered office changed on 08/06/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
11 January 2006Incorporation (16 pages)
11 January 2006Incorporation (16 pages)