Company NameWhitehill Investments Limited
Company StatusDissolved
Company Number01039143
CategoryPrivate Limited Company
Incorporation Date20 January 1972(52 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameHarold Percy Chaffe
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address24 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameNorma Carol Chaffe
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address24 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameJoseph Eiger
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityIsraeli
StatusClosed
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 24 August 2004)
RoleFinancial Consultant
Correspondence Address526 East 89th Street
Newyork City Usa
Foreign
Secretary NameStephen John Edwards
NationalityBritish
StatusClosed
Appointed09 January 1995(22 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 24 August 2004)
RoleSecretary
Correspondence Address7 Harewood Way
Clifton Swinton
Manchester
M27 8FX
Director NameMichael John Chaffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressBridge House 14 Hawthorn Road
Bollington
Macclesfield
Cheshire
SK10 5JN
Director NameStephen John Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1993)
RoleCompany Director
Correspondence Address14 Carrs Road
Cheadle
Cheshire
SK8 2EE
Secretary NameStephen John Turner
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1993)
RoleCompany Director
Correspondence Address14 Carrs Road
Cheadle
Cheshire
SK8 2EE
Secretary NameMichael John Chaffe
NationalityBritish
StatusResigned
Appointed24 February 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address41 Coniston Way
Macclesfield
Cheshire
SK11 7XR

Location

Registered AddressChamart House Haigh Avenue
Whitehill Industrial Estate
Reddish Stockport
Cheshire
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£117,784
Cash£78
Current Liabilities£62,472

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
1 March 2004Return made up to 31/12/03; full list of members (8 pages)
24 September 2003Director resigned (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 March 2003Return made up to 31/12/02; full list of members (9 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 May 2001Registered office changed on 17/05/01 from: whitehill house newby road newby road industrial estate hazel grove stockport SK75DA (1 page)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
30 April 1995Group accounts for a small company made up to 30 June 1994 (20 pages)
14 January 1995Return made up to 31/12/94; full list of members (5 pages)
8 February 1994Return made up to 31/12/93; no change of members (4 pages)
25 January 1993Return made up to 31/12/92; full list of members (8 pages)
10 January 1992Return made up to 31/12/91; change of members (8 pages)
27 February 1991Return made up to 31/12/90; no change of members (8 pages)
19 April 1990Return made up to 31/12/89; full list of members (7 pages)
10 May 1989Return made up to 31/12/88; full list of members (8 pages)
14 April 1988Return made up to 31/12/87; full list of members (5 pages)
12 November 1987Registered office changed on 12/11/87 from: 135 grenville street edgeley stockport SK9 3EU (1 page)
26 March 1987Return made up to 31/12/86; full list of members (8 pages)