BRIAN WHITESIDE & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIAN WHITESIDE & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01300752

Incorporation date

01/03/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Forest Gate Blackwater Drive, Merley, Wimborne, Dorset BH21 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1977)
dot icon03/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2016
First Gazette notice for voluntary strike-off
dot icon10/10/2016
Application to strike the company off the register
dot icon23/12/2015
Restoration by order of the court
dot icon27/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2011
First Gazette notice for voluntary strike-off
dot icon03/10/2011
Application to strike the company off the register
dot icon31/03/2009
Restoration by order of the court
dot icon06/09/2005
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2005
First Gazette notice for voluntary strike-off
dot icon11/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/01/2005
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon09/11/2004
Voluntary strike-off action has been suspended
dot icon04/10/2004
Application for striking-off
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon23/06/2004
£ ic 50000/45000 10/05/04 £ sr 5000@1=5000
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon07/06/2004
Accounts for a small company made up to 2003-09-30
dot icon23/12/2003
Return made up to 31/08/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2002-09-30
dot icon08/09/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon28/08/2003
Registered office changed on 28/08/03 from: the quay poole dorset BH15 1HB
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon23/10/2002
Return made up to 31/08/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon06/09/2001
Return made up to 31/08/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon07/12/2000
Particulars of mortgage/charge
dot icon13/10/2000
Return made up to 31/08/00; full list of members
dot icon13/10/2000
Director resigned
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
£ ic 187000/137000 14/08/00 £ sr 50000@1=50000
dot icon01/09/2000
Ad 14/08/00--------- £ si 87000@1=87000 £ ic 100000/187000
dot icon01/09/2000
Nc inc already adjusted 11/08/00
dot icon01/09/2000
Resolutions
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
Secretary resigned
dot icon19/07/2000
Particulars of mortgage/charge
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Return made up to 31/08/99; full list of members; amend
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
New secretary appointed
dot icon03/09/1999
Return made up to 31/08/99; full list of members
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
New secretary appointed
dot icon08/05/1999
Secretary resigned
dot icon18/09/1998
Return made up to 31/08/98; no change of members
dot icon02/07/1998
Full group accounts made up to 1997-12-31
dot icon15/09/1997
Return made up to 31/08/97; no change of members
dot icon09/06/1997
Resolutions
dot icon09/06/1997
£ nc 100000/150000 30/05/97
dot icon03/04/1997
Full group accounts made up to 1996-12-31
dot icon03/04/1997
Director resigned
dot icon16/12/1996
Secretary resigned
dot icon16/12/1996
New secretary appointed
dot icon27/09/1996
Return made up to 31/08/96; full list of members
dot icon17/09/1996
Ad 08/08/96--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon17/09/1996
Resolutions
dot icon17/09/1996
£ nc 50000/100000 08/08/96
dot icon14/08/1996
Particulars of mortgage/charge
dot icon24/03/1996
Full group accounts made up to 1995-12-31
dot icon11/12/1995
Auditor's resignation
dot icon04/09/1995
Return made up to 31/08/95; no change of members
dot icon15/07/1995
Declaration of satisfaction of mortgage/charge
dot icon09/04/1995
Full group accounts made up to 1994-12-31
dot icon08/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 31/08/94; no change of members
dot icon13/09/1994
Registered office changed on 13/09/94 from: billancourt rigler road hamworthy poole BH15 4BN
dot icon11/08/1994
Full group accounts made up to 1993-12-31
dot icon21/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/01/1994
Particulars of mortgage/charge
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon07/09/1993
Return made up to 31/08/93; full list of members
dot icon10/06/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon19/03/1993
New director appointed
dot icon12/03/1993
Particulars of mortgage/charge
dot icon23/10/1992
Director resigned
dot icon16/09/1992
Return made up to 31/08/92; no change of members
dot icon19/06/1992
Full group accounts made up to 1992-03-31
dot icon23/12/1991
Particulars of mortgage/charge
dot icon16/10/1991
Full group accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 04/09/91; no change of members
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
Full group accounts made up to 1990-03-31
dot icon12/11/1990
Return made up to 02/11/90; full list of members
dot icon13/07/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon30/03/1990
Particulars of mortgage/charge
dot icon26/09/1989
Full group accounts made up to 1989-03-31
dot icon26/09/1989
Return made up to 05/09/89; full list of members
dot icon12/12/1988
Full group accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 17/11/88; full list of members
dot icon05/02/1988
Particulars of mortgage/charge
dot icon13/01/1988
Accounts for a small company made up to 1987-03-31
dot icon13/01/1988
Return made up to 22/10/87; full list of members
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 30/11/87 ad 02/10/87--------- £ si 49900@1=49900 £ ic 100/50000
dot icon26/10/1987
Nc inc already adjusted
dot icon26/10/1987
Resolutions
dot icon23/01/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
Return made up to 22/01/87; full list of members
dot icon23/01/1987
Director's particulars changed
dot icon01/03/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2004
dot iconLast change occurred
31/10/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2004
dot iconNext account date
31/10/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Paul Martin
Secretary
14/03/2000 - 01/08/2000
-
David, Maurice Desmond
Secretary
20/04/1999 - 14/03/2000
-
Campbell, Kenneth John
Secretary
01/12/1996 - 20/04/1999
-
Campbell, Kenneth John
Secretary
01/08/2000 - Present
-
Griffiths, Paul Martin
Director
01/04/1993 - 31/07/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN WHITESIDE & COMPANY LIMITED

BRIAN WHITESIDE & COMPANY LIMITED is an(a) Dissolved company incorporated on 01/03/1977 with the registered office located at Forest Gate Blackwater Drive, Merley, Wimborne, Dorset BH21 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN WHITESIDE & COMPANY LIMITED?

toggle

BRIAN WHITESIDE & COMPANY LIMITED is currently Dissolved. It was registered on 01/03/1977 and dissolved on 03/01/2017.

Where is BRIAN WHITESIDE & COMPANY LIMITED located?

toggle

BRIAN WHITESIDE & COMPANY LIMITED is registered at Forest Gate Blackwater Drive, Merley, Wimborne, Dorset BH21 3BH.

What does BRIAN WHITESIDE & COMPANY LIMITED do?

toggle

BRIAN WHITESIDE & COMPANY LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BRIAN WHITESIDE & COMPANY LIMITED?

toggle

The latest filing was on 03/01/2017: Final Gazette dissolved via voluntary strike-off.