Company NameWhitehall Financial Independent (Harrogate) Limited
Company StatusDissolved
Company Number04607058
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date22 July 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Straw
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(1 day after company formation)
Appointment Duration6 years, 7 months (closed 22 July 2009)
RoleFinancial Consultant
Correspondence Address19 Lark Vale
Bingley
Yorkshire
BD16 3QA
Secretary NameKeith Brian Long
NationalityBritish
StatusClosed
Appointed04 December 2002(1 day after company formation)
Appointment Duration6 years, 7 months (closed 22 July 2009)
RoleSecretary
Correspondence AddressFairfield House
Seaton Ross
York
North Yorkshire
YO42 4LU
Secretary NameStephen Straw
NationalityBritish
StatusClosed
Appointed09 February 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 July 2009)
RoleFinancial
Correspondence Address19 Lark Vale
Bingley
Yorkshire
BD16 3QA
Director NameKeith Brian Long
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2005)
RoleFinancial Consultant
Correspondence AddressFairfield House
Seaton Ross
York
North Yorkshire
YO42 4LU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Tenon Recovery Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£212,344
Gross Profit£130,586
Net Worth-£3,176
Cash£5,632
Current Liabilities£15,810

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
15 December 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
10 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page)
29 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Appointment of a voluntary liquidator (1 page)
23 November 2005Statement of affairs (4 pages)
23 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2005Registered office changed on 16/11/05 from: suite 6-32 level 6 windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
1 July 2005Registered office changed on 01/07/05 from: beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
8 June 2005Registered office changed on 08/06/05 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page)
2 March 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
7 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
16 December 2004Return made up to 03/12/04; full list of members (7 pages)
21 January 2004Accounts made up to 31 March 2003 (1 page)
22 December 2003Return made up to 03/12/03; full list of members (7 pages)
1 March 2003New secretary appointed (3 pages)
18 February 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
15 January 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 December 2002Secretary resigned (1 page)
3 December 2002Incorporation (15 pages)