Company NameWhitehill Solutions Ltd.
Company StatusDissolved
Company Number02819749
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)
Previous NameDiamond Projects (UK) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nigel Peter Slater
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address18 Broadlands
Shevington
Wigan
Lancashire
WN6 8DH
Director NameMr Sean Thomas Fitzpatrick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(1 year after company formation)
Appointment Duration23 years, 10 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameMr Sean Thomas Fitzpatrick
NationalityBritish
StatusClosed
Appointed20 January 1995(1 year, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameMr Anthony Procter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(14 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 21 March 2018)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address7 Cricketfield Lane
Worsley
Manchester
Lancashire
M28 0AQ
Director NameMiss Patricia Ann Ford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameWarwick Leather
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Cherry Lane
Sale
Cheshire
M33 4NF
Secretary NameSusan Porcelli
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleSelf Employed Bookeeper
Correspondence Address5 Copley Road
Manchester
M21 9WT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,925
Cash£18
Current Liabilities£638,490

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
16 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (14 pages)
16 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (14 pages)
13 May 2016Liquidators' statement of receipts and payments to 7 April 2016 (14 pages)
13 May 2016Liquidators' statement of receipts and payments to 7 April 2016 (14 pages)
30 July 2015Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 30 July 2015 (1 page)
8 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Statement of affairs with form 4.19 (7 pages)
22 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
(1 page)
22 April 2015Statement of affairs with form 4.19 (7 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Company name changed diamond projects (uk) LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-05
(2 pages)
11 March 2015Company name changed diamond projects (uk) LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-05
(2 pages)
20 February 2015Change of name notice (2 pages)
20 February 2015Change of name notice (2 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(8 pages)
3 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(8 pages)
3 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
5 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Appointment of Miss Patricia Ann Ford as a director on 6 August 2012 (2 pages)
6 August 2012Appointment of Miss Patricia Ann Ford as a director on 6 August 2012 (2 pages)
6 August 2012Appointment of Miss Patricia Ann Ford as a director on 6 August 2012 (2 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
20 May 2011Secretary's details changed for Mr Sean Thomas Fitzpatrick on 21 May 2010 (2 pages)
20 May 2011Secretary's details changed for Mr Sean Thomas Fitzpatrick on 21 May 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Director's details changed for Nigel Peter Slater on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Nigel Peter Slater on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Sean Thomas Fitzpatrick on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Antony Procter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Sean Thomas Fitzpatrick on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Antony Procter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Nigel Peter Slater on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Sean Thomas Fitzpatrick on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Antony Procter on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 August 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
7 August 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
8 June 2009Return made up to 20/05/09; full list of members (4 pages)
8 June 2009Return made up to 20/05/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 June 2008Return made up to 20/05/08; full list of members (4 pages)
27 June 2008Return made up to 20/05/08; full list of members (4 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 June 2007Return made up to 20/05/07; no change of members (7 pages)
21 June 2007Return made up to 20/05/07; no change of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 July 2006Return made up to 20/05/06; full list of members (7 pages)
14 July 2006Return made up to 20/05/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 July 2005Return made up to 20/05/05; full list of members (7 pages)
13 July 2005Return made up to 20/05/05; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
8 July 2003Return made up to 20/05/03; full list of members (7 pages)
8 July 2003Return made up to 20/05/03; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
22 July 2002Return made up to 20/05/02; full list of members (7 pages)
22 July 2002Return made up to 20/05/02; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Return made up to 20/05/00; full list of members (6 pages)
29 May 2001Return made up to 20/05/00; full list of members (6 pages)
29 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 June 1999Return made up to 20/05/99; no change of members (4 pages)
24 June 1999Return made up to 20/05/99; no change of members (4 pages)
16 June 1999Registered office changed on 16/06/99 from: 47 church street gatley cheadle cheshire SK8 4NG (1 page)
16 June 1999Registered office changed on 16/06/99 from: 47 church street gatley cheadle cheshire SK8 4NG (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 July 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 June 1997Return made up to 20/05/97; full list of members (6 pages)
3 June 1997Return made up to 20/05/97; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 June 1996Return made up to 20/05/96; no change of members (4 pages)
7 June 1996Return made up to 20/05/96; no change of members (4 pages)
30 May 1995Return made up to 20/05/95; no change of members (4 pages)
30 May 1995Return made up to 20/05/95; no change of members (4 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 May 1993Incorporation (16 pages)
20 May 1993Incorporation (16 pages)