Company NameWhittle 2011 Limited
Company StatusDissolved
Company Number07507638
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameWhittle Programmed Painting Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Roy Hankinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Place Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
Director NameMr Ivor Arthur Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales

Location

Registered AddressCotton Place
2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Roy Hankinson (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
23 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(4 pages)
14 February 2012Director's details changed for Mr Ivor Arthur Thomas on 12 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Ivor Arthur Thomas on 12 February 2012 (2 pages)
14 February 2012Registered office address changed from Alexander House Monks Ferry Birkenhead CH41 5LH United Kingdom on 14 February 2012 (1 page)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(4 pages)
14 February 2012Registered office address changed from Alexander House Monks Ferry Birkenhead CH41 5LH United Kingdom on 14 February 2012 (1 page)
13 February 2012Director's details changed for Mr Stephen Roy Hankinson on 12 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Stephen Roy Hankinson on 12 February 2012 (2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(3 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Company name changed whittle programmed painting LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(3 pages)
27 January 2011Incorporation (23 pages)
27 January 2011Incorporation (23 pages)