Company NameWhiskycats Limited
Company StatusDissolved
Company Number05256511
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 7 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFelix Hughes
NationalityBritish
StatusClosed
Appointed20 October 2004(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 01 February 2011)
RoleMusician
Correspondence Address123 Oswald Road
Chorlton
Lancashire
M21 9GE
Director NameMr Sam Draper
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 01 February 2011)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address14a Crossfield Road
Wardle
Manchester
Lancashire
M30 7RY
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDaniel Hutchings
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address143a Union Street
Oldham
OL1 1TE
Director NamePiers Moth
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 24 November 2004)
RoleMusician
Correspondence Address3 Brundretts Road
Chorlton
Lancashire
M21 9DA
Director NamePaul Andrew Dolphin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 April 2005)
RoleMusician
Correspondence Address3 Brundretts Road
Chorlton
Manchester
Lancashire
M21 9DA

Location

Registered Address60 Beckett Street
Lees
Oldham
Lancashire
OL4 3JY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
(4 pages)
18 November 2009Director's details changed for Sam Draper on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Sam Draper on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Sam Draper on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
(4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 May 2009Return made up to 12/10/08; full list of members (3 pages)
1 May 2009Return made up to 12/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 March 2008Return made up to 12/10/07; no change of members (6 pages)
8 March 2008Return made up to 12/10/07; no change of members (6 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)
17 April 2007Return made up to 12/10/06; full list of members (6 pages)
17 April 2007Return made up to 12/10/06; full list of members (6 pages)
8 August 2006Registered office changed on 08/08/06 from: stephen hughes partnership 143A union street oldham OL1 1TE (1 page)
8 August 2006Accounts made up to 31 October 2005 (1 page)
8 August 2006Registered office changed on 08/08/06 from: stephen hughes partnership 143A union street oldham OL1 1TE (1 page)
8 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 October 2005Return made up to 12/10/05; full list of members (2 pages)
31 October 2005Return made up to 12/10/05; full list of members (2 pages)
17 May 2005New director appointed (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (1 page)
16 November 2004Director resigned (1 page)
12 October 2004Incorporation (10 pages)