Company NameWhelan Developments (UK) Limited
Company StatusDissolved
Company Number04241828
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Joseph Whelan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address29 Reddish Lane
Lymm
Cheshire
WA13 9RU
Director NamePhilip John Whelan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Whittaker Lane
Prestwich
Manchester
M25 1HA
Secretary NameSheila Whelan
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Reddish Lane
Lymm
Cheshire
WA13 9RU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressHilton Chambers
15 Milton Street
Manchester
Lancashire
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
26 July 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Incorporation (13 pages)