WHITTLE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

WHITTLE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02036298

Incorporation date

10/07/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon10/02/2011
Final Gazette dissolved following liquidation
dot icon10/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon10/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon22/02/2010
Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 2010-02-23
dot icon29/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon29/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon29/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon07/09/2009
Statement of affairs with form 4.19
dot icon07/09/2009
Resolutions
dot icon13/08/2009
Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU
dot icon25/06/2009
Return made up to 21/06/09; full list of members
dot icon28/09/2008
Resolutions
dot icon29/06/2008
Accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 21/06/08; full list of members
dot icon01/11/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon19/09/2007
Accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 21/06/07; full list of members
dot icon22/06/2006
Return made up to 21/06/06; full list of members
dot icon07/06/2006
Accounts made up to 2005-12-31
dot icon18/07/2005
Return made up to 21/06/05; full list of members
dot icon24/05/2005
Accounts made up to 2004-12-31
dot icon16/09/2004
Accounts made up to 2003-12-31
dot icon11/07/2004
Return made up to 21/06/04; full list of members
dot icon17/07/2003
Return made up to 21/06/03; full list of members
dot icon15/06/2003
Accounts made up to 2002-12-31
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned;director resigned
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon13/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 21/06/02; full list of members
dot icon09/01/2002
New director appointed
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon23/09/2001
Accounts made up to 2000-12-31
dot icon07/07/2001
Return made up to 21/06/01; full list of members
dot icon22/05/2001
Location of register of members
dot icon22/05/2001
Location of debenture register
dot icon25/03/2001
Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
New secretary appointed
dot icon27/09/2000
Accounts made up to 1999-12-31
dot icon02/07/2000
Return made up to 21/06/00; full list of members
dot icon14/09/1999
Accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 21/06/99; full list of members
dot icon04/02/1999
Secretary's particulars changed;director's particulars changed
dot icon03/12/1998
Secretary resigned;director resigned
dot icon03/12/1998
New secretary appointed;new director appointed
dot icon03/11/1998
Accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 21/06/98; full list of members
dot icon21/07/1998
Location of register of members address changed
dot icon21/07/1998
Location of debenture register address changed
dot icon10/07/1997
Return made up to 21/06/97; full list of members
dot icon29/04/1997
Accounts made up to 1996-12-31
dot icon17/07/1996
Director's particulars changed
dot icon10/07/1996
Accounts made up to 1995-12-31
dot icon09/07/1996
Return made up to 21/06/96; full list of members
dot icon09/07/1996
Location of debenture register address changed
dot icon29/06/1995
Return made up to 21/06/95; full list of members
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon18/06/1995
Resolutions
dot icon06/07/1994
Return made up to 21/06/94; full list of members
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon31/01/1994
Director's particulars changed
dot icon16/09/1993
Accounts made up to 1992-12-31
dot icon16/09/1993
Resolutions
dot icon11/07/1993
Return made up to 21/06/93; full list of members
dot icon11/07/1993
Registered office changed on 12/07/93
dot icon11/07/1993
Director's particulars changed
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Return made up to 21/06/92; change of members
dot icon15/07/1992
Secretary's particulars changed;director's particulars changed
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Director's particulars changed
dot icon28/07/1991
Secretary resigned
dot icon28/07/1991
New secretary appointed;director resigned;new director appointed
dot icon16/07/1991
New director appointed
dot icon14/07/1991
Return made up to 21/06/91; no change of members
dot icon17/06/1991
Director resigned
dot icon17/06/1991
Director resigned
dot icon17/06/1991
Director resigned
dot icon17/06/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 11/07/90; full list of members
dot icon10/06/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon18/04/1990
Director resigned
dot icon12/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1990
Declaration of satisfaction of mortgage/charge
dot icon13/11/1989
Accounting reference date extended from 31/10 to 31/12
dot icon16/07/1989
Return made up to 13/06/89; full list of members
dot icon05/06/1989
Full accounts made up to 1988-10-31
dot icon03/02/1989
Director resigned
dot icon05/10/1988
Location of register of members
dot icon14/09/1988
Director resigned;new director appointed
dot icon14/09/1988
Registered office changed on 15/09/88 from: 2 cromwell road southbourne bournemouth BH5 2JN
dot icon02/06/1988
Full accounts made up to 1987-10-31
dot icon02/06/1988
Return made up to 13/05/88; full list of members
dot icon02/06/1988
Return made up to 16/12/87; full list of members
dot icon26/05/1988
Particulars of mortgage/charge
dot icon21/02/1988
New director appointed
dot icon12/11/1987
Auditor's resignation
dot icon27/09/1987
Resolutions
dot icon05/08/1987
Memorandum and Articles of Association
dot icon05/08/1987
Resolutions
dot icon10/07/1987
Memorandum and Articles of Association
dot icon15/01/1987
New director appointed
dot icon31/10/1986
New director appointed
dot icon30/10/1986
Accounting reference date notified as 31/10
dot icon14/10/1986
New director appointed
dot icon14/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1986
Registered office changed on 15/07/86 from: 124-128 city road london EC1V 2NJ
dot icon10/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Trevor
Director
19/10/1998 - Present
110
Lynch, Valerie Ann
Director
18/12/2001 - 28/02/2003
73
Badcock, Benjamin Edward
Director
17/10/2007 - Present
88
Richardson, Lyn
Director
19/07/1991 - 19/10/1998
15
Clitheroe, David Maurice
Director
18/12/2001 - 17/10/2007
98

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 WHITTLE CONSTRUCTION LIMITED

WHITTLE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 10/07/1986 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITTLE CONSTRUCTION LIMITED?

toggle

WHITTLE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 10/07/1986 and dissolved on 10/02/2011.

Where is WHITTLE CONSTRUCTION LIMITED located?

toggle

WHITTLE CONSTRUCTION LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for WHITTLE CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/02/2011: Final Gazette dissolved following liquidation.