Company NameWhatcroft Limited
Company StatusDissolved
Company Number05812221
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 12 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameThe Gate Workshop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnna Louise Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleAccount Manager
Correspondence Address2 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameJulian Thompson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleManaging Director
Correspondence Address2 Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Secretary NameAnna Louise Thompson
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleAccount Manager
Correspondence Address2 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameMr Martin Jackson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn Manor Yard
Blithbury Road Hamstall Ridware
Rugeley
Staffordshire
WS15 3RS
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Director NameThiry Janet Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Barn Manoryard
Hamstall Ridware
Rugeley
Staffordshire
WS15 3RS
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Location

Registered Address2 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDavenham
WardDavenham and Moulton

Financials

Year2014
Net Worth-£29,184
Cash£536
Current Liabilities£83,016

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (3 pages)
20 November 2009Application to strike the company off the register (3 pages)
7 July 2009Return made up to 10/05/09; full list of members (4 pages)
7 July 2009Return made up to 10/05/09; full list of members (4 pages)
28 May 2009Memorandum and Articles of Association (6 pages)
28 May 2009Memorandum and Articles of Association (6 pages)
21 May 2009Company name changed the gate workshop LIMITED\certificate issued on 26/05/09 (2 pages)
21 May 2009Company name changed the gate workshop LIMITED\certificate issued on 26/05/09 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Ad 09/06/06--------- £ si 80@1=80 £ si 20000@1=20000 (2 pages)
22 May 2007Ad 09/06/06--------- £ si 80@1=80 £ si 20000@1=20000 (2 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
18 August 2006Ad 10/05/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Ad 10/05/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Ad 10/05/06--------- £ si 20000@1=20000 £ ic 80/20080 (2 pages)
18 August 2006Ad 10/05/06--------- £ si 20000@1=20000 £ ic 80/20080 (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 May 2006Nc inc already adjusted 10/05/06 (1 page)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Nc inc already adjusted 10/05/06 (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
10 May 2006Incorporation (10 pages)
10 May 2006Incorporation (10 pages)