Company NameWhittaker's Limited
Company StatusDissolved
Company Number05332446
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date18 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMiss Sarah Louise Leyland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 18 August 2018)
RoleTransport Manager
Country of ResidenceBritain
Correspondence Address2, Grove Ave Grove Avenue
Longton
Preston
Lancashire
PR4 5AQ
Director NameRichard Whittaker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address14 Braintree Avenue
Penwortham
Preston
Lancashire
PR1 9UN
Secretary NameMuriel Catherine Laws
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Charnley Close
Penwortham
Preston
Lancashire
PR1 9DS
Director NameMr Philip James Leyland
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2016)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address13 Peacock Hill Close
Grimsargh
Preston
Lancashire
PR2 5BU
Director NameMr Philip James Leyland
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2016)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address13 Peacock Hill Close
Grimsargh
Preston
Lancashire
PR2 5BU
Director NameMiss Sarah Louise Leyland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2016)
RoleTransport And Operations Manager
Country of ResidenceBritain
Correspondence AddressUnit 2 Midge Hall Station Yard
Midge Hall Lane
Leyland
Lancs
PR26 6TN

Contact

Websitewww.whittakerltd.co.uk

Location

Registered Address4th Floor Churchgate House
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£767
Cash£8,551
Current Liabilities£27,784

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 July 2014Delivered on: 22 July 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 August 2018Final Gazette dissolved following liquidation (1 page)
18 May 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
31 January 2017Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 (2 pages)
31 January 2017Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 (2 pages)
25 January 2017Registered office address changed from 13 Peacock Hill Close Grimsargh Preston Lancashire PR2 5BU to 620a Manchester Road Westhoughton Bolton BL5 3JD on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 13 Peacock Hill Close Grimsargh Preston Lancashire PR2 5BU to 620a Manchester Road Westhoughton Bolton BL5 3JD on 25 January 2017 (2 pages)
20 January 2017Statement of affairs with form 4.19 (6 pages)
20 January 2017Statement of affairs with form 4.19 (6 pages)
20 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
20 January 2017Appointment of a voluntary liquidator (1 page)
20 January 2017Appointment of a voluntary liquidator (1 page)
20 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
21 December 2016Termination of appointment of Philip James Leyland as a director on 14 December 2016 (1 page)
21 December 2016Appointment of Miss Sarah Louise Leyland as a director on 14 December 2016 (2 pages)
21 December 2016Termination of appointment of Philip James Leyland as a director on 14 December 2016 (1 page)
21 December 2016Appointment of Miss Sarah Louise Leyland as a director on 14 December 2016 (2 pages)
6 December 2016Appointment of Mr Philip James Leyland as a director on 29 November 2016 (2 pages)
6 December 2016Appointment of Mr Philip James Leyland as a director on 29 November 2016 (2 pages)
24 August 2016Termination of appointment of Philip James Leyland as a director on 3 May 2016 (1 page)
24 August 2016Termination of appointment of Philip James Leyland as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Sarah Louise Leyland as a director on 22 April 2016 (1 page)
3 May 2016Termination of appointment of Sarah Louise Leyland as a director on 22 April 2016 (1 page)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Director's details changed for Miss Sarah Louise Leyland on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Miss Sarah Louise Leyland on 1 November 2015 (2 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
22 July 2014Registration of charge 053324460001, created on 10 July 2014 (27 pages)
22 July 2014Registration of charge 053324460001, created on 10 July 2014 (27 pages)
3 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
23 April 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Appointment of Miss Sarah Louise Leyland as a director (2 pages)
7 February 2013Appointment of Miss Sarah Louise Leyland as a director (2 pages)
15 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 October 2011Termination of appointment of Richard Whittaker as a director (1 page)
10 October 2011Termination of appointment of Muriel Laws as a secretary (1 page)
10 October 2011Termination of appointment of Muriel Laws as a secretary (1 page)
10 October 2011Termination of appointment of Richard Whittaker as a director (1 page)
10 October 2011Termination of appointment of Muriel Laws as a secretary (1 page)
10 October 2011Registered office address changed from 10 Charnley Close, Penwortham Preston Lancashire PR1 9DS on 10 October 2011 (1 page)
10 October 2011Appointment of Mr Philip James Leyland as a director (2 pages)
10 October 2011Termination of appointment of Muriel Laws as a secretary (1 page)
10 October 2011Appointment of Mr Philip James Leyland as a director (2 pages)
10 October 2011Registered office address changed from 10 Charnley Close, Penwortham Preston Lancashire PR1 9DS on 10 October 2011 (1 page)
22 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 January 2010Director's details changed for Richard Whittaker on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Richard Whittaker on 22 January 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2009Return made up to 14/01/09; full list of members (3 pages)
16 March 2009Return made up to 14/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2008Return made up to 14/01/08; full list of members (3 pages)
30 April 2008Return made up to 14/01/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
19 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
1 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 March 2006Return made up to 14/01/06; full list of members (6 pages)
1 March 2006Return made up to 14/01/06; full list of members (6 pages)
14 January 2005Incorporation (10 pages)
14 January 2005Incorporation (10 pages)