Company NameD. Whittle & Sons Limited
Company StatusDissolved
Company Number00542916
CategoryPrivate Limited Company
Incorporation Date6 January 1955(69 years, 4 months ago)
Dissolution Date28 October 2008 (15 years, 5 months ago)
Previous NameD.Whittle & Sons(Joiners)Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Judith Whittle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years after company formation)
Appointment Duration16 years, 10 months (closed 28 October 2008)
RoleManaging Director
Correspondence AddressDale Cottage Ducketts Lane
Claughton On Brock
Preston
Lancashire
PR3 0QB
Director NamePeter Lindsay Whittle
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years after company formation)
Appointment Duration16 years, 10 months (closed 28 October 2008)
RoleChairman
Correspondence AddressWhitelands Sandygate Lane
Broughton
Preston
Lancashire
PR3 5LA
Director NameMr Charles Lindsay Whittle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(39 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 28 October 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address76 Greenacres
Fulwood
Preston
Lancashire
PR2 7DB
Secretary NameAlison Jeanette Parkes
NationalityBritish
StatusClosed
Appointed25 February 1998(43 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 28 October 2008)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address1 Aspels Crescent
Penwortham
Preston
Lancashire
PR1 9AN
Director NameMr William Langford
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 1998)
RoleContracts Management
Correspondence Address5 Birch Court
Congleton
Cheshire
CW12 4PL
Secretary NameMiss Judith Whittle
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressDale Cottage Ducketts Lane
Claughton On Brock
Preston
Lancashire
PR3 0QB

Location

Registered AddressC/O Kpmg
Saint James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£882,748
Net Worth£280,961
Cash£4,020
Current Liabilities£2,915,272

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2008Return of final meeting of creditors (1 page)
24 March 2006Appointment of a liquidator (1 page)
15 March 2006Administrator's abstract of receipts and payments (2 pages)
15 March 2006Order of court to wind up (3 pages)
22 February 2006Notice of discharge of Administration Order (4 pages)
18 October 2005Administrator's abstract of receipts and payments (2 pages)
31 March 2005Administrator's abstract of receipts and payments (3 pages)
12 October 2004Administrator's abstract of receipts and payments (2 pages)
29 March 2004Administrator's abstract of receipts and payments (3 pages)
19 September 2003Administrator's abstract of receipts and payments (3 pages)
14 March 2003Administrator's abstract of receipts and payments (3 pages)
17 September 2002Administrator's abstract of receipts and payments (3 pages)
26 March 2002Administrator's abstract of receipts and payments (3 pages)
10 December 2001Notice of result of meeting of creditors (3 pages)
12 November 2001Statement of administrator's proposal (21 pages)
17 September 2001Registered office changed on 17/09/01 from: 15-19 sedgwick st preston lancashire PR1 1TP (1 page)
7 September 2001Notice of Administration Order (1 page)
7 September 2001Administration Order (4 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
27 January 2000Return made up to 29/12/99; full list of members (8 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 December 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
6 October 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
3 February 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Particulars of mortgage/charge (7 pages)
16 February 1996Return made up to 29/12/95; full list of members (6 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (15 pages)