Company NameWhitegate Way Property Services Limited
Company StatusDissolved
Company Number02866052
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameApril Maye Hamer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(same day as company formation)
RoleNurse
Correspondence AddressAvenida De Espana 70-118
Estepona 29680
Malaga
Foreign
Director NameMr Malcolm John Hamer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAvenida De Espana 70-118
Estepona 29680
Malaga
Foreign
Secretary NameApril Maye Hamer
NationalityBritish
StatusClosed
Appointed26 October 1993(same day as company formation)
RoleNurse
Correspondence AddressAvenida De Espana 70-118
Estepona 29680
Malaga
Foreign
Director NameJulian Hamer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2004)
RoleProperty Management
Correspondence Address31 Weaver Road
Moulton
Northwich
Cheshire
CW9 8QR
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressHoward Worth Chartered
Accountants 163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£81,817
Cash£82,658
Current Liabilities£18,507

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Application for striking-off (1 page)
27 October 2005Return made up to 26/10/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Registered office changed on 28/07/04 from: 31 weaver road moulton northwich cheshire CW9 8QR (1 page)
28 July 2004Director resigned (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 26/10/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2002Ad 23/08/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 August 2002Registered office changed on 03/08/02 from: 9 coningsby drive winsford cheshire CW7 4BX (1 page)
25 February 2002Return made up to 26/10/01; no change of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
15 January 2002New director appointed (1 page)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 July 2001Registered office changed on 24/07/01 from: hawthorne cottage grange lane winsford cheshire CW7 2PR (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Registered office changed on 05/01/00 from: briar cottage dalefords lane whitegate northwich cheshire CW8 2BN (1 page)
3 November 1999Return made up to 26/10/99; full list of members (6 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Return made up to 26/10/97; full list of members (6 pages)
27 October 1996Return made up to 26/10/96; full list of members (6 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
14 November 1995Return made up to 26/10/95; full list of members (6 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 October 1993Incorporation (13 pages)