WHITTLE ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

WHITTLE ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02058252

Incorporation date

24/09/1986

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 24/09/1986)
dot icon08/02/2011
Final Gazette dissolved following liquidation
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon08/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2010
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
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon29/10/2009
Secretary'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 icon20/07/2005
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 icon10/02/2002
Director resigned
dot icon25/11/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon23/09/2001
Director resigned
dot icon23/09/2001
Secretary resigned;director resigned
dot icon23/09/2001
New director appointed
dot icon11/09/2001
Accounts made up to 2000-12-31
dot icon05/09/2001
Accounts made up to 1999-12-31
dot icon16/07/2001
Return made up to 21/06/01; full list of members
dot icon16/07/2001
Registered office changed on 17/07/01
dot icon24/05/2001
Location of debenture register
dot icon24/05/2001
Location of register of members
dot icon26/03/2001
Registered office changed on 27/03/01 from: tilbury house ruscombe park twyford reading, berkshire RG10 9JU
dot icon13/09/2000
Director's particulars changed
dot icon21/08/2000
Return made up to 21/06/00; full list of members
dot icon10/10/1999
Accounts made up to 1998-12-31
dot icon27/07/1999
Return made up to 21/06/99; full list of members
dot icon18/08/1998
Return made up to 21/06/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon27/01/1998
Secretary resigned;director resigned
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 21/06/97; full list of members
dot icon20/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
Secretary resigned;director resigned
dot icon09/03/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon09/02/1997
Return made up to 21/06/96; full list of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon30/07/1995
Return made up to 21/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/10/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 21/06/94; full list of members
dot icon26/07/1994
Director resigned
dot icon27/06/1994
Director resigned
dot icon21/06/1994
New director appointed
dot icon11/12/1993
Director resigned
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 21/06/93; full list of members
dot icon20/07/1993
Director's particulars changed;director resigned
dot icon28/06/1993
Director resigned
dot icon15/02/1993
New director appointed
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Return made up to 21/06/92; change of members
dot icon05/01/1992
Director resigned
dot icon05/01/1992
Director resigned
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Director's particulars changed
dot icon06/08/1991
Director's particulars changed
dot icon14/07/1991
Return made up to 21/06/91; no change of members
dot icon13/03/1991
New director appointed
dot icon04/03/1991
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 icon07/06/1990
Director resigned
dot icon07/05/1990
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 icon15/11/1989
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 icon04/06/1989
Full accounts made up to 1988-10-31
dot icon18/02/1989
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 icon18/07/1988
New director appointed
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 icon26/05/1988
Particulars of mortgage/charge
dot icon14/03/1988
Director resigned
dot icon20/12/1987
New director appointed
dot icon12/11/1987
Auditor's resignation
dot icon28/09/1987
Memorandum and Articles of Association
dot icon28/09/1987
Resolutions
dot icon20/01/1987
Accounting reference date notified as 31/10
dot icon12/01/1987
New director appointed
dot icon21/12/1986
New director appointed
dot icon28/11/1986
New director appointed
dot icon22/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1986
Registered office changed on 23/10/86 from: 124-128 city road london EC1V 2NJ
dot icon14/10/1986
Certificate of change of name
dot icon24/09/1986
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Michael Edward
Director
10/06/1994 - 31/01/1997
10
Bradbury, Trevor
Director
04/09/2001 - Present
110
Vyse, John Henry
Director
30/04/1997 - 04/09/2001
16
Lynch, Valerie Ann
Director
19/11/2001 - 28/02/2003
73
Badcock, Benjamin Edward
Director
17/10/2007 - Present
88

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 ELECTRICAL LIMITED

WHITTLE ELECTRICAL LIMITED is an(a) Dissolved company incorporated on 24/09/1986 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 ELECTRICAL LIMITED?

toggle

WHITTLE ELECTRICAL LIMITED is currently Dissolved. It was registered on 24/09/1986 and dissolved on 08/02/2011.

Where is WHITTLE ELECTRICAL LIMITED located?

toggle

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

What is the latest filing for WHITTLE ELECTRICAL LIMITED?

toggle

The latest filing was on 08/02/2011: Final Gazette dissolved following liquidation.