Company NameWhitewish Ltd
Company StatusDissolved
Company Number03708616
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date21 June 2016 (7 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 Andrew Nicholas Cox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(2 months after company formation)
Appointment Duration17 years, 2 months (closed 21 June 2016)
RoleDesign Consultancy
Country of ResidenceEngland
Correspondence AddressLlanon Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
Secretary NameLisa Pullen
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address24 Kenilworth Road
Cheadle Heath
Stockport
Cheshire
SK3 0QN
Secretary NameCatriona Cox
NationalityBritish
StatusResigned
Appointed08 April 1999(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address12 Parkway
Stockport
Cheshire
SK3 0PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLlanon Kings Road
Hazel Grove
Stockport
SK7 4JA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£715
Cash£60
Current Liabilities£14,787

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Completion of winding up (1 page)
25 August 2015Order of court to wind up (2 pages)
25 August 2015Order of court to wind up (2 pages)
16 May 2015Compulsory strike-off action has been suspended (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Llanon Kings Road Hazel Grove Stockport SK7 4JA on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Llanon Kings Road Hazel Grove Stockport SK7 4JA on 12 August 2014 (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2013Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
(4 pages)
15 March 2013Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
(4 pages)
15 March 2013Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Compulsory strike-off action has been suspended (1 page)
12 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 04/02/09; full list of members (3 pages)
3 September 2009Return made up to 04/02/09; full list of members (3 pages)
26 August 2009Compulsory strike-off action has been suspended (1 page)
26 August 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 April 2007Return made up to 04/02/07; full list of members (2 pages)
2 April 2007Return made up to 04/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2006Return made up to 04/02/06; full list of members (2 pages)
9 March 2006Return made up to 04/02/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Return made up to 04/02/05; full list of members (2 pages)
17 February 2005Return made up to 04/02/05; full list of members (2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
16 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 February 2003Return made up to 04/02/03; full list of members (6 pages)
13 February 2003Return made up to 04/02/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 May 2002Return made up to 04/02/02; full list of members (6 pages)
8 May 2002Return made up to 04/02/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 February 2000Return made up to 04/02/00; full list of members (6 pages)
17 February 2000Return made up to 04/02/00; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
25 May 1999Ad 08/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 10 charlotte street manchester M1 4EX (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1999Registered office changed on 25/05/99 from: 10 charlotte street manchester M1 4EX (1 page)
25 May 1999Ad 08/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 39A leicester road salford manchester M7 4AS (1 page)
1 April 1999Registered office changed on 01/04/99 from: 39A leicester road salford manchester M7 4AS (1 page)
4 February 1999Incorporation (14 pages)
4 February 1999Incorporation (14 pages)