Company NameWhittaker Visual Systems Limited
Company StatusDissolved
Company Number01380584
CategoryPrivate Limited Company
Incorporation Date26 July 1978(45 years, 9 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameJacqueline Ena Jane Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(14 years, 5 months after company formation)
Appointment Duration12 years (closed 28 December 2004)
RoleChairman And Company Secretary
Country of ResidenceEngland
Correspondence AddressEavestone Grange
Eavestone
Ripon
North Yorkshire
HG4 3HD
Director NameMr Toby Sam Whittaker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(14 years, 5 months after company formation)
Appointment Duration12 years (closed 28 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarewell House
Dacre Banks
Harrogate
North Yorkshire
HG3 4HQ
Director NameDr Vivian Basil Whittaker
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(14 years, 5 months after company formation)
Appointment Duration12 years (closed 28 December 2004)
RoleMedical Practitioner
Correspondence AddressBuzon T545
Callejaen 15
03724 Moraira
Alicante
Spain
Secretary NameJacqueline Ena Jane Hall
NationalityBritish
StatusClosed
Appointed29 December 1992(14 years, 5 months after company formation)
Appointment Duration12 years (closed 28 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEavestone Grange
Eavestone
Ripon
North Yorkshire
HG4 3HD

Location

Registered Address21 St Paul's Street
Leeds
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
30 July 2004Application for striking-off (1 page)
7 July 2004Full accounts made up to 30 September 2003 (9 pages)
12 January 2004Return made up to 29/12/03; full list of members (6 pages)
18 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
21 January 2003Director's particulars changed (1 page)
7 January 2003Return made up to 29/12/02; full list of members (6 pages)
17 December 2002Full accounts made up to 31 March 2002 (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (7 pages)
24 December 2001Return made up to 29/12/01; no change of members (6 pages)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Return made up to 29/12/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Return made up to 29/12/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Return made up to 29/12/95; full list of members (5 pages)
5 December 1995Director's particulars changed (4 pages)
3 May 1995Memorandum and Articles of Association (8 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)