Company NameWhistlestop Designs Ltd
Company StatusDissolved
Company Number03862714
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJulian Pickup
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months (closed 12 October 2021)
RoleAircraft Design Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Yew Tree Close
Clayton-Le-Dale
Blackburn
Lancashire
BB1 9HP
Secretary NameSandra Pickup
NationalityBritish
StatusClosed
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address11 Yew Tree Close
Clayton-Le-Dale
Blackburn
Lancashire
BB1 9HP
Director NameSandra Pickup
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2016(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 12 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Yew Tree Close Clayton-Le-Dale
Blackburn
Lancashire
BB1 9HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Julian Pickup
60.00%
Ordinary
40 at £1Sandra Pickup
40.00%
Ordinary

Financials

Year2014
Net Worth£411
Cash£17,150
Current Liabilities£22,480

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 October 2017Change of details for Sandra Pickup as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Julian Pickup as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Julian Pickup as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Sandra Pickup as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 January 2016Appointment of Sandra Pickup as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Sandra Pickup as a director on 14 January 2016 (2 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 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 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 17/10/08; full list of members (3 pages)
10 November 2008Return made up to 17/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
9 November 2007Return made up to 17/10/07; full list of members (2 pages)
9 November 2007Return made up to 17/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
31 October 2006Return made up to 17/10/06; full list of members (2 pages)
31 October 2006Return made up to 17/10/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 October 2005Return made up to 17/10/05; full list of members (2 pages)
21 October 2005Return made up to 17/10/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
28 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 December 2003Return made up to 21/10/03; full list of members (6 pages)
4 December 2003Return made up to 21/10/03; full list of members (6 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 November 2002Return made up to 21/10/02; full list of members (6 pages)
26 November 2002Return made up to 21/10/02; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 October 2001Return made up to 21/10/01; full list of members (6 pages)
31 October 2001Return made up to 21/10/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
2 December 1999Ad 05/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1999Ad 05/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
2 December 1999Registered office changed on 02/12/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
2 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Registered office changed on 11/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
21 October 1999Incorporation (12 pages)
21 October 1999Incorporation (12 pages)