Company NameWhirlwind Designs Limited
Company StatusDissolved
Company Number03254970
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date22 July 2003 (20 years, 9 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 NamePhilip Geoffrey Walton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressSwaine View
3 Towngate Thurlstone
Sheffield
S36 9RH
Secretary NameMarie Christine Devos
NationalityBelgian
StatusClosed
Appointed17 October 1996(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressSwaine View
3 Towngate Thurlstone
Sheffield
S36 9RH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address12 Victoria Road
Barnsley
S Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 September 2001Return made up to 26/09/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 October 2000Return made up to 26/09/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
4 October 1999Return made up to 26/09/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 October 1998Return made up to 26/09/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 November 1997Return made up to 26/09/97; full list of members (6 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 October 1996Registered office changed on 23/10/96 from: 152-160 city road london EC1V 2NP (1 page)
26 September 1996Incorporation (11 pages)