Company NameWhispers Developments (Coal Yard) Ltd
Company StatusDissolved
Company Number05060357
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 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
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Balquees Khan
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
Salford
Manchester
Lancashire
M7 4JL
Director NameKhan Ali Raza
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address8 William Jessop Court
Mill Bank Street Piccadilly Village
Manchester
Lancashire
M1 2NE
Director NameWalayat Khan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
The White House
Salford
M7 4JL

Location

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

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Return made up to 02/03/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 June 2007Return made up to 02/03/07; full list of members (6 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
21 July 2006Return made up to 02/03/06; full list of members (6 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 02/03/05; full list of members (6 pages)
7 March 2005Secretary's particulars changed (1 page)
16 February 2005Particulars of mortgage/charge (5 pages)