Company NameWhiteball Studios Ltd.
Company StatusDissolved
Company Number04225106
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Stuart Maundrill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleManager
Correspondence Address4 Bainbridge Drive
Selby
North Yorkshire
YO8 4QN
Director NameNicholas Philip Watson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleManager
Correspondence Address23 Swallow Close
Uttoxeter
Staffordshire
ST14 8TS
Director NameMr Philip Bryce Watson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 06 July 2004)
RoleProject Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address23 Swallow Close
Uttoxeter
Staffordshire
ST14 8TS
Secretary NameNicholas Philip Watson
NationalityBritish
StatusClosed
Appointed01 December 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address23 Swallow Close
Uttoxeter
Staffordshire
ST14 8TS
Director NameClive Peter Huelin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleManager
Correspondence Address22 Mayfield Place
Eastbourne
East Sussex
BN22 8XJ
Director NameStewart Michael Leach
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleManager
Correspondence Address13 Ravenhead Drive
Wigan
Lancashire
WN8 0AN
Director NameDaniel Alexander Stapleton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleManager
Correspondence Address60 Sherborne Road
Wigan
Lancashire
WN5 0JA
Secretary NameMichael Stuart Maundrill
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleManager
Correspondence Address4 Bainbridge Drive
Selby
North Yorkshire
YO8 4QN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSecond Floor
68 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004Registered office changed on 27/04/04 from: 222 gidlow lane wigan lancashire WN6 7BN (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
27 June 2003Return made up to 30/05/03; full list of members (7 pages)
26 March 2003Return made up to 30/05/02; full list of members (8 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
28 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
6 February 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
6 July 2001Ad 30/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)