Company NameWhirlpool Express Limited
Company StatusDissolved
Company Number02863091
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date2 May 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePamela Ann Dunn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleSecretary
Correspondence Address29 Granville Road
Royal Sands Birkdale
Southport
Merseyside
PR8 2HU
Director NamePeter Leslie Dunn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleManaging Director
Correspondence Address29 Granville Road
Royal Sands Birkdale
Southport
Merseyside
PR8 2HU
Secretary NamePamela Ann Dunn
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleSecretary
Correspondence Address29 Granville Road
Royal Sands Birkdale
Southport
Merseyside
PR8 2HU
Director NameJohn Shorrock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleSales Director
Correspondence Address336 Railway Street
Nelson
Lancashire
BB9 0JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegency House
45 49 Chorley New Road
Bolton
Lancs
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
12 November 1999Application for striking-off (1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 December 1998Return made up to 18/10/98; no change of members (4 pages)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 March 1998Return made up to 18/10/97; full list of members (6 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Return made up to 18/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1996Director resigned (2 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 March 1996Registered office changed on 11/03/96 from: ceramic distribution LIMITED kent road pudsey leeds LS28 9LY (1 page)
28 November 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1995Registered office changed on 20/10/95 from: 52 chorley new road bolton lancashire BL1 4AP (1 page)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)