Company NameWHT Management Limited
Company StatusDissolved
Company Number06219185
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameCIPI Network Limited

Business Activity

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

Directors

Director NameHeatherly Registrars Limited (Corporation)
StatusClosed
Appointed19 April 2007(same day as company formation)
Correspondence AddressOld Magistrates Court
High Street
Stonehouse
Gloucestershire
GL10 2NG
Wales
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 years after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameF R Administrators Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
17 March 2010Termination of appointment of F R Administrators Limited as a secretary (2 pages)
17 March 2010Termination of appointment of F R Administrators Limited as a secretary (2 pages)
22 July 2009Appointment Terminated Director timothy farley (1 page)
22 July 2009Appointment terminated director timothy farley (1 page)
7 June 2009Registered office changed on 07/06/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page)
7 June 2009Registered office changed on 07/06/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page)
7 June 2009Director's Change Of Particulars Heatherly Registrars LIMITED Logged Form (1 page)
7 June 2009Director's change of particulars heatherly registrars LIMITED logged form (1 page)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
18 March 2009Return made up to 19/04/08; full list of members (3 pages)
18 March 2009Return made up to 19/04/08; full list of members (3 pages)
14 January 2009Accounts made up to 31 December 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 December 2008Registered office changed on 19/12/2008 from 79 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 December 2008Registered office changed on 19/12/2008 from 79 promenade cheltenham gloucestershire GL50 1PJ (1 page)
17 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
17 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
30 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 September 2008Accounts made up to 30 April 2008 (2 pages)
29 September 2008Registered office changed on 29/09/2008 from the old magistrates court high street stonegouse gloucestershire GL10 2NG (1 page)
29 September 2008Registered office changed on 29/09/2008 from the old magistrates court high street stonegouse gloucestershire GL10 2NG (1 page)
6 December 2007Company name changed cipi network LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed cipi network LIMITED\certificate issued on 06/12/07 (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
19 April 2007Incorporation (12 pages)
19 April 2007Incorporation (12 pages)