Company NameWhatbaron Limited
DirectorsHarold Arthur True and Joyce True
Company StatusDissolved
Company Number01567690
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 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 NameMr Harold Arthur True
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Towngate
Eccleston
Chorley
Lancashire
PR7 5QR
Director NameMrs Joyce True
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Towngate
Eccleston
Chorley
Lancashire
PR7 5QR
Secretary NameMrs Joyce True
NationalityBritish
StatusCurrent
Appointed08 March 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Towngate
Eccleston
Chorley
Lancashire
PR7 5QR
Director NameMr Albert Richard Thornton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(9 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 05 April 1991)
RoleCompany Director
Correspondence Address53 The Fields
Eccleston
Chorley
Lancashire
PR7 5SD
Director NameMrs Linda Margaret Thornton
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(9 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 05 April 1991)
RoleCompany Director
Correspondence Address53 The Fields
Eccleston
Chorley
Lancashire
PR7 5SD

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£59,459
Cash£621
Current Liabilities£523,791

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2005Dissolved (1 page)
18 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2005Liquidators statement of receipts and payments (4 pages)
15 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Statement of affairs (13 pages)
3 December 2002Appointment of a voluntary liquidator (1 page)
3 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2002Registered office changed on 12/11/02 from: units 9 and 10 grove park grove mill the green eccleston chorley lancashire PR7 5TZ (1 page)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 April 2002Registered office changed on 16/04/02 from: units 9 and 10 grove park grove mill the green eccleston chorley lancs PR7 5PD (1 page)
22 January 2002Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 May 2000Return made up to 11/04/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2000Auditor's resignation (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 April 1999Return made up to 11/04/99; no change of members (4 pages)
29 July 1998Return made up to 11/04/98; full list of members (5 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 May 1997Return made up to 11/04/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Return made up to 11/04/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 April 1995Return made up to 11/04/95; no change of members (4 pages)
18 January 1991Particulars of mortgage/charge (4 pages)
6 October 1989Memorandum and Articles of Association (20 pages)
27 February 1987Accounts for a small company made up to 31 July 1986 (4 pages)
16 February 1987Return made up to 31/12/86; full list of members (4 pages)
4 July 1983Annual return made up to 31/12/82 (7 pages)