Company NameWhispers Constructions (Chaseley Field) Limited
DirectorWalayat Khan
Company StatusLiquidation
Company Number05036113
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWalayat Khan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
The White House
Salford
M7 4JL
Secretary NameMrs Balquees Khan
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
Salford
Manchester
Lancashire
M7 4JL

Location

Registered Address51 Julia Street
Manchester
M3 1LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth-£463,419
Cash£1,980
Current Liabilities£96,565

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Next Accounts Due28 December 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due19 February 2017 (overdue)

Filing History

8 September 2011Order of court to wind up (2 pages)
8 September 2011Order of court to wind up (2 pages)
26 February 2010Notice of appointment of receiver or manager (4 pages)
26 February 2010Notice of appointment of receiver or manager (4 pages)
1 October 2009Return made up to 05/02/09; full list of members (3 pages)
1 October 2009Return made up to 05/02/09; full list of members (3 pages)
3 September 2008Return made up to 05/02/08; full list of members (3 pages)
3 September 2008Return made up to 05/02/08; full list of members (3 pages)
25 May 2007Return made up to 05/02/07; full list of members (6 pages)
25 May 2007Return made up to 05/02/07; full list of members (6 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2005 (3 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2005 (3 pages)
24 March 2006Return made up to 05/02/06; full list of members (6 pages)
24 March 2006Return made up to 05/02/06; full list of members (6 pages)
2 August 2005Particulars of mortgage/charge (19 pages)
2 August 2005Particulars of mortgage/charge (19 pages)
24 March 2005Return made up to 05/02/05; full list of members (6 pages)
24 March 2005Return made up to 05/02/05; full list of members (6 pages)
10 August 2004Particulars of mortgage/charge (5 pages)
10 August 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
5 February 2004Incorporation (10 pages)
5 February 2004Incorporation (10 pages)