Company NameWhitestone Ventures Ltd
Company StatusDissolved
Company Number05250068
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSteven Jessop
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(1 day after company formation)
Appointment Duration7 years, 4 months (closed 28 February 2012)
RoleManager
Country of ResidenceWales
Correspondence Address23 Eccleston Road
Higher Kinnerton
Chester
Cheshire
CH4 9DY
Wales
Secretary NameMrs Michele Jessop
NationalityBritish
StatusClosed
Appointed06 October 2004(1 day after company formation)
Appointment Duration7 years, 4 months (closed 28 February 2012)
RoleManager
Country of ResidenceWales
Correspondence Address23 Eccleston Road
Higher Kinnerton
Chester
Cheshire
CH4 9DY
Wales
Director NameMrs Michele Jessop
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 28 February 2012)
RoleDirector/Company Secretary
Country of ResidenceWales
Correspondence Address23 Eccleston Road
Higher Kinnerton
Chester
Cheshire
CH4 9DY
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address23 Eccleston Road
Higher Kinnerton
Chester
Flintshire
CH4 9DY
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (5 pages)
3 November 2011Application to strike the company off the register (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-23
  • GBP 2
(5 pages)
23 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-23
  • GBP 2
(5 pages)
23 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-23
  • GBP 2
(5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Steven Jessop on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Steven Jessop on 12 November 2009 (2 pages)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mrs Michele Jessop on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Michele Jessop on 12 November 2009 (2 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 November 2008Director appointed mrs michele jessop (1 page)
14 November 2008Director appointed mrs michele jessop (1 page)
14 November 2008Return made up to 05/10/08; full list of members (4 pages)
14 November 2008Return made up to 05/10/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Return made up to 05/10/07; no change of members (6 pages)
25 October 2007Return made up to 05/10/07; no change of members (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 December 2006Return made up to 05/10/06; full list of members (6 pages)
1 December 2006Return made up to 05/10/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 October 2005Return made up to 05/10/05; full list of members (6 pages)
24 October 2005Return made up to 05/10/05; full list of members (6 pages)
1 April 2005Ad 06/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2005Ad 06/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
20 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
4 November 2004Registered office changed on 04/11/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
4 November 2004Registered office changed on 04/11/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (13 pages)
5 October 2004Incorporation (13 pages)