Company NameWhittakers Shopfitters Limited
Company StatusDissolved
Company Number01789508
CategoryPrivate Limited Company
Incorporation Date7 February 1984(40 years, 3 months ago)
Dissolution Date23 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Whittaker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 23 December 2011)
RoleShopfitter
Correspondence Address13 The Garth
Salford
Lancashire
M5 2HT
Director NameMrs Linda Whittaker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 23 December 2011)
RoleSecretary
Correspondence Address13 The Garth
Salford
Lancashire
M5 2HT
Secretary NameMrs Linda Whittaker
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 23 December 2011)
RoleCompany Director
Correspondence Address13 The Garth
Salford
Lancashire
M5 2HT
Director NameStephen Chorlton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(18 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2010)
RoleProject Manager
Correspondence AddressDolphin Cottage
Long Lane
Spurstow
Cheshire
CW6 9RN
Director NameMr Gary Peters
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mayfair Drive
Irlam
Manchester
Lancashire
M44 6NX

Location

Registered Address19-25 Suite 4 Aus Bore House
Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

60 at 1David Whittaker
60.00%
Ordinary
40 at 1Ms Linda Whittaker
40.00%
Ordinary

Financials

Year2014
Net Worth£13,407
Cash£16,142
Current Liabilities£92,547

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Notice of move from Administration to Dissolution (19 pages)
23 September 2011Notice of move from Administration to Dissolution on 15 August 2011 (19 pages)
30 August 2011Administrator's progress report to 15 August 2011 (19 pages)
30 August 2011Administrator's progress report to 15 August 2011 (19 pages)
23 March 2011Administrator's progress report to 15 February 2011 (20 pages)
23 March 2011Administrator's progress report to 15 February 2011 (20 pages)
15 October 2010Result of meeting of creditors (30 pages)
15 October 2010Result of meeting of creditors (30 pages)
17 September 2010Statement of affairs with form 2.14B (7 pages)
17 September 2010Statement of affairs with form 2.14B (7 pages)
8 September 2010Statement of administrator's proposal (29 pages)
8 September 2010Statement of administrator's proposal (29 pages)
31 August 2010Appointment of an administrator (1 page)
31 August 2010Appointment of an administrator (1 page)
25 August 2010Registered office address changed from 19-25 Suite 4 Aus Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 13 the Garth Salford M5 2HT on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 19-25 Suite 4 Aus Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 13 the Garth Salford M5 2HT on 25 August 2010 (2 pages)
3 August 2010Termination of appointment of Gary Peters as a director (1 page)
3 August 2010Termination of appointment of Stephen Chorlton as a director (1 page)
3 August 2010Termination of appointment of Gary Peters as a director (1 page)
3 August 2010Termination of appointment of Stephen Chorlton as a director (1 page)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(7 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 January 2008Particulars of mortgage/charge (5 pages)
15 January 2008Particulars of mortgage/charge (5 pages)
25 July 2007Return made up to 30/06/07; full list of members (8 pages)
25 July 2007Return made up to 30/06/07; full list of members (8 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 August 2006Return made up to 30/06/06; full list of members (8 pages)
31 August 2006Return made up to 30/06/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
10 July 2005Return made up to 30/06/05; full list of members (8 pages)
10 July 2005Return made up to 30/06/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 August 2002Return made up to 30/06/02; full list of members (7 pages)
17 August 2002Return made up to 30/06/02; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
19 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (3 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (3 pages)
26 July 2000Return made up to 30/06/00; full list of members (6 pages)
26 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
3 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 July 1998Return made up to 30/06/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 August 1995Return made up to 30/06/95; no change of members (4 pages)
23 August 1995Return made up to 30/06/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)