Company NameWhittington Building & Conservation Limited
Company StatusDissolved
Company Number06330236
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameC W Restorations Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Graeme Harold Lovell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Falcon Drive
Lichfield
Staffordshire
WS14 9PF
Secretary NameAngela Margaret Lovell
NationalityBritish
StatusClosed
Appointed01 November 2007(3 months after company formation)
Appointment Duration13 years, 7 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address7 Falcon Drive
Lichfield
Staffordshire
WS14 9PF
Director NameChristopher Leslie Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Cherry Leys
Winshill
Burton On Trent
Staffordshire
DE15 0DS
Secretary NameMr Graeme Harold Lovell
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Falcon Drive
Lichfield
Staffordshire
WS14 9PF

Contact

Websitewhittingtonbuilding.co.uk
Telephone01283 537985
Telephone regionBurton-on-Trent

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£400
Cash£1,569
Current Liabilities£64,708

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
11 May 2018Change of details for Mr Graeme Harold Lovell as a person with significant control on 1 August 2016 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 May 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 August 2010Director's details changed for Graeme Harold Lovell on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Graeme Harold Lovell on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Graeme Harold Lovell on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
21 July 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
21 July 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (1 page)
12 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2007Company name changed c w restorations LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed c w restorations LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Incorporation (11 pages)
1 August 2007Incorporation (11 pages)