Company NameStephen Whale Services Limited
Company StatusDissolved
Company Number03061950
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Ford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameMonica Pirovano
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed20 April 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Secretary NameMr Robert Hallford
NationalityBritish
StatusClosed
Appointed20 April 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameMrs Karen Whale
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleSteel Stockholder
Country of ResidenceEngland
Correspondence AddressHoppits New House Farm
Onslow Green
Dunmow
Essex
CM6 3PP
Director NameStephen Whale
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleSteel Stockholder
Country of ResidenceEngland
Correspondence AddressHoppits New House Farm
Onslow Green
Great Dunmow
Essex
CM6 3PP
Secretary NameStephen Whale
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoppits New House Farm
Onslow Green
Great Dunmow
Essex
CM6 3PP
Director NameMr Andrew Julian Barnes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2006)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Deerleep Way
Braintree
Essex
CM7 9FH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
22 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 10,100
(4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 10,100
(4 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Monica Pirovano on 25 May 2010 (2 pages)
28 May 2010Director's details changed for Monica Pirovano on 25 May 2010 (2 pages)
22 March 2010Director's details changed for Monica Pirovano on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Monica Pirovano on 10 March 2010 (2 pages)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 October 2009Accounts made up to 31 December 2008 (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (5 pages)
27 May 2009Return made up to 26/05/09; full list of members (5 pages)
17 June 2008Return made up to 26/05/08; full list of members (7 pages)
17 June 2008Return made up to 26/05/08; full list of members (7 pages)
25 March 2008Full accounts made up to 31 December 2007 (17 pages)
25 March 2008Full accounts made up to 31 December 2007 (17 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 26/05/07; full list of members (7 pages)
26 June 2007Return made up to 26/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2007Full accounts made up to 31 December 2006 (17 pages)
23 April 2007Full accounts made up to 31 December 2006 (17 pages)
13 December 2006Registered office changed on 13/12/06 from: houghton road north anston sheffield S25 4JN (1 page)
13 December 2006Registered office changed on 13/12/06 from: houghton road north anston sheffield S25 4JN (1 page)
17 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
22 June 2006Registered office changed on 22/06/06 from: unit 2 coopers park springwood industrial estate braintree essex CM7 2TN (1 page)
22 June 2006Return made up to 26/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 June 2006Registered office changed on 22/06/06 from: unit 2 coopers park springwood industrial estate braintree essex CM7 2TN (1 page)
22 June 2006Return made up to 26/05/06; full list of members (8 pages)
22 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Declaration of assistance for shares acquisition (10 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Declaration of assistance for shares acquisition (10 pages)
22 April 2006Particulars of mortgage/charge (6 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (6 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 July 2005Return made up to 26/05/05; full list of members (3 pages)
26 July 2005Return made up to 26/05/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 May 2004Return made up to 26/05/04; full list of members (8 pages)
19 May 2004Return made up to 26/05/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 May 2003Return made up to 26/05/03; full list of members (8 pages)
30 May 2003Return made up to 26/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003Ad 22/01/03--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
30 January 2003£ nc 10000/11000 22/01/03 (1 page)
30 January 2003£ nc 10000/11000 22/01/03 (1 page)
30 January 2003Ad 22/01/03--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2002Return made up to 26/05/02; full list of members (7 pages)
10 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
17 September 2001Return made up to 26/05/01; full list of members (6 pages)
17 September 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
31 May 2000Return made up to 26/05/00; full list of members (6 pages)
31 May 2000Return made up to 26/05/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 June 1999Return made up to 26/05/99; no change of members (4 pages)
22 June 1999Return made up to 26/05/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 August 1998 (10 pages)
30 March 1999Full accounts made up to 31 August 1998 (10 pages)
8 July 1998Return made up to 26/05/98; no change of members (4 pages)
8 July 1998Return made up to 26/05/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 August 1997 (9 pages)
27 April 1998Full accounts made up to 31 August 1997 (9 pages)
20 July 1997Return made up to 26/05/97; full list of members (6 pages)
20 July 1997Return made up to 26/05/97; full list of members (6 pages)
3 July 1997Ad 30/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 July 1997Ad 30/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 May 1997Full accounts made up to 31 August 1996 (11 pages)
12 May 1997Full accounts made up to 31 August 1996 (11 pages)
24 January 1996Accounting reference date notified as 31/08 (1 page)
24 January 1996Accounting reference date notified as 31/08 (1 page)
2 November 1995Director resigned;new director appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: international house 31 church rd hendon london NW4 4EB (1 page)
2 November 1995Registered office changed on 02/11/95 from: international house 31 church rd hendon london NW4 4EB (1 page)
2 November 1995New director appointed (2 pages)
26 May 1995Incorporation (22 pages)