Company NameWhoopydo Limited
Company StatusDissolved
Company Number03812727
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date2 April 2002 (22 years ago)
Previous NameDealz.co.uk Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Barry Paterson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Chairman
Correspondence Address17 Rossett Drive
Urmston
Manchester
Lancashire
M41 8DZ
Director NameMr Roger Noel Corkhill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2002)
RoleSecretary
Correspondence AddressWoodlands
Canterbury Road, Challock
Ashford
Kent
TN25 4DL
Secretary NameMr Roger Noel Corkhill
NationalityBritish
StatusClosed
Appointed11 November 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2002)
RoleCompany Chairman
Correspondence AddressWoodlands
Canterbury Road, Challock
Ashford
Kent
TN25 4DL
Director NameMr Mark Attwood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ferndene Road
Withington
Manchester
M20 4TN
Secretary NameChristopher Barry Paterson
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Ullswater Road
Urmston
Manchester
M41 8SY
Director NameSimon Howard Brock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 11 July 2000)
RoleTechnology
Correspondence Address51 Portersfield Road
Norwich
Norfolk
NR2 3JU
Director NameMr Roger Frank Kingshott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address36 Tower Street
Heathfield
East Sussex
TN21 8PB
Director NameIan Peter Wrigley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 11 July 2000)
RoleTechnology
Correspondence Address71 Denmark Road
Wimbledon
London
SW19 4PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressDale House
Tiviot Dale
Stockport
Cheshire
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£263
Current Liabilities£297

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
5 October 2001Director resigned (1 page)
8 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
28 January 2001Director's particulars changed (1 page)
14 November 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
14 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2000Director's particulars changed (2 pages)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Location of register of members (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Ad 11/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1999Company name changed dealz.co.uk LIMITED\certificate issued on 22/10/99 (2 pages)
28 July 1999Registered office changed on 28/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Secretary resigned (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (2 pages)
23 July 1999Incorporation (13 pages)