Company NameLilly Whittingham Limited
Company StatusDissolved
Company Number02865252
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Dissolution Date20 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Peter John Kelly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed07 February 1994(3 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 20 June 2009)
RoleBusiness Manaager
Country of ResidenceEngland
Correspondence Address28 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameLisa May Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(3 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 20 June 2009)
RoleClothing Designer
Correspondence Address28 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Secretary NameLisa May Taylor
NationalityBritish
StatusClosed
Appointed07 February 1994(3 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 20 June 2009)
RoleClothing Designer
Correspondence Address28 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Tomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,437
Cash£32,072
Current Liabilities£139,152

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
14 June 2006Registered office changed on 14/06/06 from: 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page)
4 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2006Statement of affairs (5 pages)
4 April 2006Appointment of a voluntary liquidator (1 page)
7 March 2006Registered office changed on 07/03/06 from: hwca LIMITED 1ST floor northern assurance buildings albert square 9-21 princess stre manchester M2 4DN (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 11/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Return made up to 11/10/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/03
(7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 October 2002Return made up to 11/10/02; full list of members (7 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 April 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 April 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
12 January 2001Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 October 1999Return made up to 20/10/99; full list of members (6 pages)
5 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
9 November 1998Return made up to 20/10/98; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
31 January 1998Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Registered office changed on 23/12/97 from: 3RD floor 121 princess street manchester M1 7AG (1 page)
19 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
19 November 1996Return made up to 20/10/96; no change of members (4 pages)
31 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
25 October 1995Return made up to 20/10/95; no change of members (4 pages)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)