Company NameWhitehill Cole Limited
Company StatusDissolved
Company Number05115214
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Alexander Cole
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Everest Road
Crosby
Liverpool
Merseyside
L23 5TN
Director NameMr Timothy Whitehill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameMr Timothy Whitehill
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 6e
Capenhurst Technology Park
Capenhurst Chester
Cheshire
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 May 2009Return made up to 28/04/09; full list of members (4 pages)
21 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 May 2009Director's Change of Particulars / ian cole / 29/06/2008 / HouseName/Number was: 63, now: 31; Street was: lineholt close, now: everest road; Post Town was: redditch, now: liverpool; Region was: worcestershire, now: ; Post Code was: B98 7YU, now: L23 5TN (1 page)
20 May 2009Director's change of particulars / ian cole / 29/06/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 June 2008Return made up to 28/04/08; full list of members (4 pages)
13 June 2008Director's Change of Particulars / ian cole / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 63; Street was: 1 moss fields, now: lineholt close; Area was: high street, now: ; Post Town was: tarporley, now: redditch; Region was: cheshire, now: worcestershire; Post Code was: CW6 0AT, now: B98 7YU; Country was: , now: united kingdom (2 pages)
13 June 2008Director's change of particulars / ian cole / 01/04/2008 (2 pages)
13 June 2008Return made up to 28/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 August 2007Return made up to 28/04/07; full list of members (3 pages)
8 August 2007Return made up to 28/04/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 28/04/06; full list of members (3 pages)
15 May 2006Return made up to 28/04/06; full list of members (3 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
29 September 2005Registered office changed on 29/09/05 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
29 September 2005Registered office changed on 29/09/05 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
5 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Return made up to 28/04/05; full list of members (7 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
21 July 2004Registered office changed on 21/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
21 July 2004Registered office changed on 21/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
8 June 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
28 April 2004Incorporation (16 pages)
28 April 2004Incorporation (16 pages)