Birkenhead
Merseyside
CH41 5EF
Wales
Director Name | Maurice Stokes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | The Drive Broomedge Lymm Cheshire WA13 0SF |
Director Name | Christopher John Hammond |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | 17 Rock Hill Gardens Mansfield Nottinghamshire NG18 2JP |
Director Name | John David Brown |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 1 Gregory Avenue Mapperley Nottingham Nottinghamshire NG3 6BW |
Secretary Name | Maurice Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | The Drive Broomedge Lymm Cheshire WA13 0SF |
Secretary Name | Christopher John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 April 2008) |
Role | Accountant |
Correspondence Address | 17 Rock Hill Gardens Mansfield Nottinghamshire NG18 2JP |
Director Name | Michael William Hoy McKay |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Orton On The Hill Atherstone Warwickshire CV9 3NE |
Director Name | Maxwell John Findlay |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 8 Chaucer Crescent Canterbury Victoria 3126 Australia |
Director Name | Denis Martin Groves |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2003) |
Role | General Manager |
Correspondence Address | 52 Ricketts Road Mount Waverley Victoria 3149 Australia |
Director Name | Rowan Dewar Cameron Galbraith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 73 King Street Seagrave Leicestershire LE12 7LY |
Director Name | Christopher Glen Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2011) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 36 Troy Street Applecross Western Australia 6153 Australia |
Director Name | Andrew Simpson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barleydale Drive Trowell Nottingham Nottinghamshire NG9 3QS |
Secretary Name | Andrew Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barleydale Drive Trowell Nottingham Nottinghamshire NG9 3QS |
Director Name | Mark Peter Pinkowski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | Australian/Victoria |
Correspondence Address | 1500 Centre Road Clayton Victoria 3168 Australia |
Secretary Name | Ian Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2011) |
Role | Company Director |
Correspondence Address | 1500 Centre Road Clayton Victoria 3168 Australia |
Director Name | Mr Stephen Michael Leach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2011(13 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Ivor Arthur Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
Director Name | E M Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Secretary Name | Em Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Website | www.whittlepainting.com |
---|
Registered Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 January 1998 | Delivered on: 3 February 1998 Satisfied on: 25 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: By way of legal mortgage all f/h & l/h property; by way of fixed charge all future f/h & l/h property; all present and future plant, machinery fixtures and fittings, other plant and equipment and chattels, stocks, shares and other securities owned, book and other debts and monetary claims, bank accounts, cash at bank and credit balances and interests in or over land of the company; all goodwill and uncalled capital; by way of floating charge all the undertaking and all property assets and rights present and future not subject to a fixed charge under the debenture. Fully Satisfied |
---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 December 2020 | Application to strike the company off the register (3 pages) |
15 April 2020 | Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
18 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
20 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
16 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
23 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages) |
23 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 November 2011 | Director's details changed for Mr Stephen Roy Hankinson on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Ivor Arthur Thomas on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Director's details changed for Mr Ivor Arthur Thomas on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Stephen Roy Hankinson on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Registered office address changed from Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page) |
25 February 2011 | Termination of appointment of Stephen Leach as a director (2 pages) |
25 February 2011 | Termination of appointment of Stephen Leach as a director (2 pages) |
21 February 2011 | Termination of appointment of Mark Pinkowski as a director (2 pages) |
21 February 2011 | Termination of appointment of Christopher Sutherland as a director (2 pages) |
21 February 2011 | Termination of appointment of Mark Pinkowski as a director (2 pages) |
21 February 2011 | Termination of appointment of Christopher Sutherland as a director (2 pages) |
21 February 2011 | Appointment of Stephen Michael Leach as a director (3 pages) |
21 February 2011 | Appointment of Stephen Michael Leach as a director (3 pages) |
18 February 2011 | Termination of appointment of Ian Jones as a secretary (2 pages) |
18 February 2011 | Registered office address changed from Ryan House Ryan Business Park Radford Road Nottingham NG7 7EF on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Ian Jones as a secretary (2 pages) |
18 February 2011 | Appointment of Mr Ivor Arthur Thomas as a director (3 pages) |
18 February 2011 | Termination of appointment of a director (2 pages) |
18 February 2011 | Appointment of Mr Stephen Roy Hankinson as a director (3 pages) |
18 February 2011 | Registered office address changed from Ryan House Ryan Business Park Radford Road Nottingham NG7 7EF on 18 February 2011 (2 pages) |
18 February 2011 | Appointment of Mr Stephen Roy Hankinson as a director (3 pages) |
18 February 2011 | Appointment of Mr Ivor Arthur Thomas as a director (3 pages) |
18 February 2011 | Termination of appointment of a director (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Ian Howard Jones as a secretary (3 pages) |
25 February 2010 | Appointment of Ian Howard Jones as a secretary (3 pages) |
22 February 2010 | Appointment of Mark Peter Pinkowski as a director (3 pages) |
22 February 2010 | Appointment of Mark Peter Pinkowski as a director (3 pages) |
26 November 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Simpson as a secretary (1 page) |
26 November 2009 | Termination of appointment of Andrew Simpson as a secretary (1 page) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from daybrook house merchant street nottingham nottinghamshire NG6 8GT (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from daybrook house merchant street nottingham nottinghamshire NG6 8GT (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
2 February 2009 | Return made up to 14/10/08; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary christopher hammond (1 page) |
2 February 2009 | Appointment terminated secretary christopher hammond (1 page) |
2 February 2009 | Return made up to 14/10/08; full list of members (3 pages) |
3 April 2008 | Appointment terminated director christopher hammond (1 page) |
3 April 2008 | Appointment terminated director maxwell findlay (1 page) |
3 April 2008 | Director and secretary appointed andrew mark simpson (2 pages) |
3 April 2008 | Director and secretary appointed andrew mark simpson (2 pages) |
3 April 2008 | Appointment terminated director maxwell findlay (1 page) |
3 April 2008 | Appointment terminated director christopher hammond (1 page) |
17 March 2008 | Director appointed christopher glen sutherland (1 page) |
17 March 2008 | Director appointed christopher glen sutherland (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
12 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
30 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
30 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
20 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Return made up to 14/10/04; full list of members
|
5 November 2004 | Return made up to 14/10/04; full list of members
|
14 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
27 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
27 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
28 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
20 November 2001 | Return made up to 15/10/01; full list of members (10 pages) |
20 November 2001 | Return made up to 15/10/01; full list of members (10 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
20 October 2000 | Return made up to 15/10/00; full list of members
|
20 October 2000 | Return made up to 15/10/00; full list of members
|
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
23 June 2000 | Accounts for a medium company made up to 31 March 2000 (23 pages) |
23 June 2000 | Accounts for a medium company made up to 31 March 2000 (23 pages) |
11 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
16 August 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
16 August 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
13 November 1998 | Return made up to 15/10/98; full list of members (7 pages) |
13 November 1998 | Return made up to 15/10/98; full list of members (7 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 44 the ropewalk nottingham NG1 5EL (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 44 the ropewalk nottingham NG1 5EL (1 page) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Ad 29/01/98--------- £ si [email protected]=107998 £ ic 2/108000 (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Director resigned (1 page) |
6 February 1998 | S-div 29/01/98 (1 page) |
6 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 February 1998 | S-div 29/01/98 (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Ad 29/01/98--------- £ si [email protected]=107998 £ ic 2/108000 (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Nc inc already adjusted 29/01/98 (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Nc inc already adjusted 29/01/98 (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Company name changed gavco 133 LIMITED\certificate issued on 28/01/98 (2 pages) |
27 January 1998 | Company name changed gavco 133 LIMITED\certificate issued on 28/01/98 (2 pages) |
15 October 1997 | Incorporation (16 pages) |
15 October 1997 | Incorporation (16 pages) |