Company NameWhitegate Properties Limited
Company StatusDissolved
Company Number05967498
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Robert Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameMr Ian Edward Reay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceWales
Correspondence AddressBod Erw
Clawddnewydd
Ruthin
Clwyd
LL15 2NA
Wales
Secretary NameMr Mark Robert Hughes
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House, 21 Brynford
Street, Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£326
Cash£168
Current Liabilities£494

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009Application for striking-off (1 page)
2 December 2008Return made up to 16/10/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 December 2007Return made up to 16/10/07; full list of members (7 pages)
23 January 2007Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2007New secretary appointed;new director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007Secretary resigned (1 page)
16 October 2006Incorporation (20 pages)