Company NameWhispers Developments (Pontypool) Ltd
DirectorsBalquees Khan and Khan Ali Raza
Company StatusLiquidation
Company Number05487151
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Balquees Khan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(11 months after company formation)
Appointment Duration17 years, 11 months
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
StatusCurrent
Appointed23 May 2006(11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address8 William Jessop Court
Mill Bank Street Piccadilly Village
Manchester
Lancashire
M1 2NE
Secretary NameKhan Ali Raza
NationalityBritish
StatusCurrent
Appointed23 May 2006(11 months after company formation)
Appointment Duration17 years, 11 months
RoleSecretary
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
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
The White House
Salford
M7 4JL
Secretary NameMrs Balquees Khan
NationalityBritish
StatusResigned
Appointed21 June 2005(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£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due5 July 2017 (overdue)

Filing History

3 November 2011Order of court to wind up (2 pages)
3 November 2011Order of court to wind up (2 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2009Return made up to 21/06/09; full list of members (3 pages)
1 October 2009Return made up to 21/06/09; full list of members (3 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 21/06/08; full list of members (3 pages)
16 February 2009Return made up to 21/06/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Return made up to 21/06/07; full list of members (3 pages)
3 September 2008Return made up to 21/06/07; full list of members (3 pages)
25 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 September 2006New director appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (1 page)
8 September 2006Particulars of mortgage/charge (5 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
21 June 2005Incorporation (10 pages)
21 June 2005Incorporation (10 pages)