Company NameWhitesmith Engineering Ltd
Company StatusDissolved
Company Number07068853
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Wayne Stevens
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlagstaff A22
Whitesmith
Lewes
BN8 6JD

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1John Kinnear
50.00%
Ordinary
50 at £1Wayne Stevens
50.00%
Ordinary

Financials

Year2014
Turnover£1,016,229
Gross Profit£52,047
Net Worth-£4,432
Cash£90,874
Current Liabilities£110,906

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
3 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
8 August 2013Liquidators statement of receipts and payments to 3 July 2013 (13 pages)
8 August 2013Liquidators' statement of receipts and payments to 3 July 2013 (13 pages)
8 August 2013Liquidators statement of receipts and payments to 3 July 2013 (13 pages)
8 August 2013Liquidators' statement of receipts and payments to 3 July 2013 (13 pages)
16 July 2012Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB United Kingdom on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB United Kingdom on 16 July 2012 (2 pages)
12 July 2012Statement of affairs with form 4.19 (6 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Statement of affairs with form 4.19 (6 pages)
14 June 2012Registered office address changed from Flagstaff a22 Whitesmith Lewes BN8 6JD United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Flagstaff a22 Whitesmith Lewes BN8 6JD United Kingdom on 14 June 2012 (1 page)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(3 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(3 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(3 pages)
25 January 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
6 November 2009Incorporation (21 pages)
6 November 2009Incorporation (21 pages)