Company NameThomas Whitaker (Eastburn) Limited
Company StatusDissolved
Company Number00670509
CategoryPrivate Limited Company
Incorporation Date20 September 1960(63 years, 7 months ago)
Dissolution Date18 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Jacqueline Moira Louise Hamilton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(31 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 18 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRaikes End 1 Grassington Road
Skipton
North Yorkshire
BD23 1LL
Director NameMr John Stuart Dunlop Hamilton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(31 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaikes End 1 Grassington Road
Skipton
North Yorkshire
BD23 1LL
Secretary NameMrs Jacqueline Moira Louise Hamilton
NationalityBritish
StatusClosed
Appointed15 February 1992(31 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaikes End 1 Grassington Road
Skipton
North Yorkshire
BD23 1LL

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£155,885
Cash£77,972
Current Liabilities£194,681

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2009Administrator's progress report to 14 September 2009 (11 pages)
18 September 2009Notice of move from Administration to Dissolution (11 pages)
2 April 2009Administrator's progress report to 26 March 2009 (12 pages)
2 April 2009Notice of extension of period of Administration (1 page)
25 March 2009Notice of extension of period of Administration (1 page)
2 November 2008Administrator's progress report to 26 September 2008 (10 pages)
5 June 2008Result of meeting of creditors (5 pages)
19 May 2008Statement of administrator's proposal (25 pages)
9 April 2008Appointment of an administrator (1 page)
8 April 2008Registered office changed on 08/04/2008 from sandylands business centre carleton new road skipton north yorkshire BD23 2AA (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 March 2007Return made up to 15/02/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 May 2006Return made up to 15/02/06; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 15/02/05; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 March 2004Return made up to 15/02/04; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Return made up to 15/02/03; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 February 2000Return made up to 15/02/00; full list of members (6 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Return made up to 15/02/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Return made up to 15/02/96; full list of members (6 pages)
17 July 1995Registered office changed on 17/07/95 from: greenfield joinery works eastburn keighley west yorkshire BD22 8HB (1 page)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)