Company NameJohn Whittaker Funeral Service Limited
Company StatusDissolved
Company Number06587494
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 12 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMs Abigail Palmer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodgate Avenue
Rochdale
Lancashire
OL11 4DW
Secretary NameMrs Veronica Palmer
StatusClosed
Appointed04 September 2008(3 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 29 March 2016)
RoleFuneral Assistant
Correspondence Address95b Church Street
Littleborough
Lancashire
OL15 8AD
Director NameMr John Embley Burke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodgate Avenue
Rochdale
Lancashire
OL11 4DW
Secretary NameAbigail Palmer
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address15a Woodgate Ave
Bamford
Rochdale
Lancs
OL11 4DW

Location

Registered Address15a Woodgate Ave
Bamford
Rochdale
Lancs
OL11 4DW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Shareholders

100 at £1A E Dixon & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£267,574
Cash£47
Current Liabilities£298,787

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
2 December 2015Termination of appointment of John Embley Burke as a director on 1 November 2015 (1 page)
2 December 2015Termination of appointment of John Embley Burke as a director on 1 November 2015 (1 page)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
19 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Return made up to 08/05/09; full list of members (3 pages)
5 September 2008Secretary appointed mrs veronica palmer (1 page)
4 September 2008Appointment terminated secretary abigail palmer (1 page)
28 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 May 2008Incorporation (30 pages)