Company NameWhiteoaks Limited
Company StatusDissolved
Company Number03799515
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date7 August 2015 (8 years, 7 months ago)
Previous NameSpeed 7799 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham Campbell Macpherson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(1 month after company formation)
Appointment Duration16 years (closed 07 August 2015)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressWhite Oaks Cassia Corner
Whitegate
Winsford
Cheshire
CW7 2QB
Secretary NameMrs Barbara Mary Macpherson
NationalityBritish
StatusClosed
Appointed23 June 2006(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 07 August 2015)
RoleCompany Director
Correspondence AddressWhite Oakes Cassia Corner
Marton
Winsford
Cheshire
CW7 2QB
Director NameRoger Barnwell Hall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2006)
RoleChartered Architect
Correspondence Address30 Hill Street
St Albans
Hertfordshire
AL3 4QT
Director NameRoger Barry Myers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2010)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressThe Laurels Lynn Road
Stoke Ferry
Kings Lynn
Norfolk
PE33 9SW
Secretary NameMr Graham Campbell Macpherson
NationalityBritish
StatusResigned
Appointed06 August 1999(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 2006)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressWhite Oaks Cassia Corner
Whitegate
Winsford
Cheshire
CW7 2QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Ashley Road
Altrincham
Cheshire
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

3 at £1Graham Campbell Macpherson
33.33%
Ordinary
3 at £1Mrs Barbara Macpherson
33.33%
Ordinary
3 at £1Roger Barry Myers
33.33%
Ordinary

Financials

Year2014
Net Worth£3,137
Cash£62
Current Liabilities£86,095

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
9 July 2014Liquidators' statement of receipts and payments to 3 May 2014 (10 pages)
9 July 2014Liquidators' statement of receipts and payments to 3 May 2014 (10 pages)
9 July 2014Liquidators statement of receipts and payments to 3 May 2014 (10 pages)
9 July 2014Liquidators statement of receipts and payments to 3 May 2014 (10 pages)
8 July 2013Liquidators' statement of receipts and payments to 3 May 2013 (10 pages)
8 July 2013Liquidators' statement of receipts and payments to 3 May 2013 (10 pages)
8 July 2013Liquidators statement of receipts and payments to 3 May 2013 (10 pages)
8 July 2013Liquidators statement of receipts and payments to 3 May 2013 (10 pages)
28 June 2012Liquidators' statement of receipts and payments to 3 May 2012 (10 pages)
28 June 2012Liquidators statement of receipts and payments to 3 May 2012 (10 pages)
28 June 2012Liquidators statement of receipts and payments to 3 May 2012 (10 pages)
28 June 2012Liquidators' statement of receipts and payments to 3 May 2012 (10 pages)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2011Statement of affairs with form 4.19 (5 pages)
12 May 2011Statement of affairs with form 4.19 (5 pages)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 January 2011Termination of appointment of Roger Myers as a director (1 page)
17 January 2011Termination of appointment of Roger Myers as a director (1 page)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 9
(5 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 9
(5 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 9
(5 pages)
13 September 2010Director's details changed for Mr Graham Campbell Macpherson on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Roger Barry Myers on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Roger Barry Myers on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Mr Graham Campbell Macpherson on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Mr Graham Campbell Macpherson on 1 July 2010 (2 pages)
13 September 2010Registered office address changed from C/O Gwicp Architects Invicta House 2-4 Atkinson Street Manchester M3 3HH on 13 September 2010 (1 page)
13 September 2010Director's details changed for Roger Barry Myers on 1 July 2010 (2 pages)
13 September 2010Registered office address changed from C/O Gwicp Architects Invicta House 2-4 Atkinson Street Manchester M3 3HH on 13 September 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 March 2008Prev ext from 31/08/2007 to 30/09/2007 (1 page)
5 March 2008Ad 28/02/08\gbp si 7@1=7\gbp ic 2/9\ (2 pages)
5 March 2008Prev ext from 31/08/2007 to 30/09/2007 (1 page)
5 March 2008Ad 28/02/08\gbp si 7@1=7\gbp ic 2/9\ (2 pages)
19 July 2007Return made up to 01/07/07; no change of members (7 pages)
19 July 2007Return made up to 01/07/07; no change of members (7 pages)
24 May 2007Registered office changed on 24/05/07 from: c/o baker tilly the steam mill steam mill street chester cheshire CH3 5AN (1 page)
24 May 2007Registered office changed on 24/05/07 from: c/o baker tilly the steam mill steam mill street chester cheshire CH3 5AN (1 page)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
24 June 2005Return made up to 01/07/05; full list of members (7 pages)
24 June 2005Return made up to 01/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 August 2004Return made up to 01/07/04; full list of members (7 pages)
24 August 2004Return made up to 01/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 November 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 July 2001Return made up to 01/07/01; full list of members (7 pages)
12 July 2001Return made up to 01/07/01; full list of members (7 pages)
15 March 2001Full accounts made up to 31 August 2000 (10 pages)
15 March 2001Full accounts made up to 31 August 2000 (10 pages)
17 July 2000Return made up to 01/07/00; full list of members (7 pages)
17 July 2000Return made up to 01/07/00; full list of members (7 pages)
17 May 2000Particulars of mortgage/charge (5 pages)
17 May 2000Particulars of mortgage/charge (5 pages)
24 March 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
24 March 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Company name changed speed 7799 LIMITED\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed speed 7799 LIMITED\certificate issued on 27/08/99 (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
12 August 1999Registered office changed on 12/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 1999Incorporation (20 pages)
1 July 1999Incorporation (20 pages)