Company NameGorvin Whittle Limited
Company StatusDissolved
Company Number04455101
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameCpmedia Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaureen Veronica Whittle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Lymm
WA13 0BJ
Secretary NameMr Jonathan Bryan Harris
NationalityBritish
StatusClosed
Appointed01 February 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Broomfield Lane
Hale
Altrincham
WA15 9AU
Director NameBrian Anthony Whittle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleJournalist/Company Director
Correspondence Address2 Woodland Avenue
Lymm
WA13 0BJ
Secretary NameMaureen Veronica Whittle
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Lymm
WA13 0BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,003
Cash£5,976
Current Liabilities£1,505

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 August 2006Company name changed cpmedia LIMITED\certificate issued on 17/08/06 (2 pages)
8 June 2006Return made up to 06/06/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
14 June 2005Return made up to 06/06/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 January 2005Registered office changed on 25/01/05 from: byrom house quay street manchester M3 3HQ (1 page)
16 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 July 2004Return made up to 06/06/04; full list of members (6 pages)
28 June 2004Ad 17/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
6 July 2003Return made up to 06/06/03; full list of members (6 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Incorporation (17 pages)