Manchester
M2 6DS
Director Name | Mrs Pamela Morris |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 09 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Mr Anthony David Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 09 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Mrs Caroline Godfrey |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Galley Hill Farm Melling Carnforth Lancs LA6 2RG |
Director Name | Mr Max Conquest Godfrey |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Chairman |
Correspondence Address | Galley Hill Farm Melling Carnforth Lancashire LA6 2RG |
Director Name | Mr David Ian Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 37 Buckingham Avenue Whitefield Manchester Lancashire M45 6DJ |
Secretary Name | Mr Max Conquest Godfrey |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Galley Hill Farm Melling Carnforth Lancashire LA6 2RG |
Director Name | Mr David Charles Bunting |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millersgate Cottam Preston Lancashire PR4 0AZ |
Director Name | John Patrick Morris |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1999) |
Role | Operations Director |
Correspondence Address | 7 Knowsley Crescent Weeton Preston Lancashire PR4 3ND |
Director Name | Russell Hartley Wareing |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 371 Blackgate Lane Holmes Preston Lancashire PR4 6JJ |
Secretary Name | Russell Hartley Wareing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 371 Blackgate Lane Holmes Preston Lancashire PR4 6JJ |
Secretary Name | Mr Max Conquest Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Galley Hill Farm Melling Carnforth Lancashire LA6 2RG |
Director Name | Robin Geoffrey Moody |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 50 Eldon Court Lytham St. Annes Lancashire FY8 2BH |
Director Name | Mr Graham John Gauntlett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland George Road Farncombe Surrey GU7 3LS |
Secretary Name | Mr Terence Ellison Fleetwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6AA |
Director Name | Mr Terence Ellison Fleetwood |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6AA |
Website | www.whittle.co.uk |
---|---|
Telephone | 01772 837895 |
Telephone region | Preston |
Registered Address | St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Whittle Movers Holdings LTD 75.00% Ordinary |
---|---|
25k at £1 | Whittle Movers Holdings LTD 25.00% Preferred Ordinary |
Year | 2014 |
---|---|
Turnover | £8,271,844 |
Gross Profit | £2,424,430 |
Net Worth | £1,157,009 |
Cash | £11,986 |
Current Liabilities | £2,132,155 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Liquidators statement of receipts and payments to 1 April 2014 (19 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 1 April 2014 (19 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (19 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (19 pages) |
9 April 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 April 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (16 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (16 pages) |
28 October 2013 | Liquidators statement of receipts and payments to 29 August 2013 (16 pages) |
30 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
30 August 2012 | Administrator's progress report to 22 August 2012 (20 pages) |
30 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
30 August 2012 | Administrator's progress report to 22 August 2012 (20 pages) |
10 August 2012 | Administrator's progress report to 23 July 2012 (20 pages) |
10 August 2012 | Administrator's progress report to 23 July 2012 (20 pages) |
23 February 2012 | Administrator's progress report to 23 January 2012 (19 pages) |
23 February 2012 | Administrator's progress report to 23 January 2012 (19 pages) |
23 February 2012 | Notice of extension of period of Administration (1 page) |
23 February 2012 | Notice of extension of period of Administration (1 page) |
12 October 2011 | Administrator's progress report to 7 September 2011 (21 pages) |
12 October 2011 | Administrator's progress report to 7 September 2011 (21 pages) |
12 October 2011 | Administrator's progress report to 7 September 2011 (21 pages) |
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
24 May 2011 | Result of meeting of creditors (31 pages) |
24 May 2011 | Result of meeting of creditors (31 pages) |
17 May 2011 | Statement of affairs with form 2.14B (11 pages) |
17 May 2011 | Statement of affairs with form 2.14B (11 pages) |
10 May 2011 | Statement of administrator's proposal (35 pages) |
10 May 2011 | Statement of administrator's proposal (35 pages) |
23 March 2011 | Registered office address changed from Units 3 & 4 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6AA on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Units 3 & 4 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6AA on 23 March 2011 (2 pages) |
15 March 2011 | Appointment of an administrator (1 page) |
15 March 2011 | Appointment of an administrator (1 page) |
7 January 2011 | Termination of appointment of Terence Fleetwood as a secretary (1 page) |
7 January 2011 | Termination of appointment of Terence Fleetwood as a director (1 page) |
7 January 2011 | Termination of appointment of Terence Fleetwood as a secretary (1 page) |
7 January 2011 | Termination of appointment of Terence Fleetwood as a director (1 page) |
4 November 2010 | Amended full accounts made up to 31 January 2010 (26 pages) |
4 November 2010 | Amended full accounts made up to 31 January 2010 (26 pages) |
20 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Full accounts made up to 31 January 2010 (24 pages) |
26 April 2010 | Full accounts made up to 31 January 2010 (24 pages) |
24 December 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
24 December 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
2 November 2009 | Director's details changed for Mr Anthony David Williams on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James Joseph Morris on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James Joseph Morris on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Pamela Morris on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Terence Ellison Fleetwood on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Pamela Morris on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Terence Ellison Fleetwood on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Terence Ellison Fleetwood on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Terence Ellison Fleetwood on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Anthony David Williams on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Pamela Morris on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Terence Ellison Fleetwood on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Anthony David Williams on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James Joseph Morris on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Terence Ellison Fleetwood on 2 November 2009 (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
27 November 2008 | Accounts for a medium company made up to 31 January 2008 (22 pages) |
27 November 2008 | Accounts for a medium company made up to 31 January 2008 (22 pages) |
12 June 2008 | Appointment terminated director david bunting (1 page) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated director david bunting (1 page) |
29 November 2007 | Accounts for a medium company made up to 31 January 2007 (23 pages) |
29 November 2007 | Accounts for a medium company made up to 31 January 2007 (23 pages) |
28 June 2007 | Return made up to 01/06/07; no change of members
|
28 June 2007 | Return made up to 01/06/07; no change of members
|
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
8 December 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
6 December 2005 | Accounts for a medium company made up to 31 January 2005 (23 pages) |
6 December 2005 | Accounts for a medium company made up to 31 January 2005 (23 pages) |
2 August 2005 | Return made up to 01/06/05; full list of members (8 pages) |
2 August 2005 | Return made up to 01/06/05; full list of members (8 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
3 December 2004 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
3 December 2004 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
10 June 2004 | Return made up to 01/06/04; no change of members (9 pages) |
10 June 2004 | Return made up to 01/06/04; no change of members (9 pages) |
2 December 2003 | Accounts for a medium company made up to 31 January 2003 (22 pages) |
2 December 2003 | Accounts for a medium company made up to 31 January 2003 (22 pages) |
18 June 2003 | Return made up to 01/06/03; no change of members (9 pages) |
18 June 2003 | Return made up to 01/06/03; no change of members (9 pages) |
27 November 2002 | Accounts for a medium company made up to 31 January 2002 (22 pages) |
27 November 2002 | Accounts for a medium company made up to 31 January 2002 (22 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
6 March 2002 | Accounts for a medium company made up to 31 January 2001 (22 pages) |
6 March 2002 | Accounts for a medium company made up to 31 January 2001 (22 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 01/06/01; full list of members
|
3 July 2001 | Return made up to 01/06/01; full list of members
|
1 March 2001 | Accounts for a medium company made up to 31 January 2000 (21 pages) |
1 March 2001 | Accounts for a medium company made up to 31 January 2000 (21 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Return made up to 01/06/00; no change of members
|
6 June 2000 | Return made up to 01/06/00; no change of members
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members
|
28 June 1999 | Return made up to 01/06/99; no change of members
|
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
14 December 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
26 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
26 June 1998 | Secretary resigned (1 page) |
2 December 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
2 December 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
2 November 1997 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
22 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (17 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (17 pages) |
28 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
28 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
17 August 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
17 August 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
5 July 1995 | Return made up to 01/06/95; no change of members (8 pages) |
5 July 1995 | Return made up to 01/06/95; no change of members (8 pages) |
15 June 1994 | Return made up to 01/06/94; full list of members
|
15 June 1994 | Return made up to 01/06/94; full list of members
|
2 April 1993 | Particulars of mortgage/charge (4 pages) |
2 April 1993 | Particulars of mortgage/charge (4 pages) |
11 June 1992 | Particulars of mortgage/charge (3 pages) |
11 June 1992 | Particulars of mortgage/charge (3 pages) |
6 August 1991 | Return made up to 01/06/91; full list of members (8 pages) |
6 August 1991 | Return made up to 01/06/91; full list of members (8 pages) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1990 | New director appointed (2 pages) |
5 November 1990 | New director appointed (2 pages) |
16 July 1990 | Return made up to 01/06/90; full list of members (5 pages) |
16 July 1990 | Return made up to 01/06/90; full list of members (5 pages) |
29 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1990 | Particulars of mortgage/charge (3 pages) |
22 March 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1990 | Particulars of mortgage/charge (3 pages) |
27 February 1990 | New director appointed (2 pages) |
27 February 1990 | New director appointed (2 pages) |
8 February 1989 | Wd 24/01/89 ad 23/01/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 February 1989 | Wd 24/01/89 ad 23/01/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
2 February 1989 | Particulars of mortgage/charge (3 pages) |
2 February 1989 | Particulars of mortgage/charge (3 pages) |
31 January 1989 | Particulars of mortgage/charge (3 pages) |
31 January 1989 | Particulars of mortgage/charge (3 pages) |
26 January 1989 | Articles of association (31 pages) |
26 January 1989 | Particulars of mortgage/charge (3 pages) |
26 January 1989 | Articles of association (31 pages) |
26 January 1989 | Particulars of mortgage/charge (3 pages) |
24 January 1989 | Director resigned;new director appointed (2 pages) |
24 January 1989 | Director resigned;new director appointed (2 pages) |
9 January 1989 | Resolutions
|
9 January 1989 | Resolutions
|
21 November 1988 | Incorporation (9 pages) |
21 November 1988 | Incorporation (9 pages) |