Company NameP H Whitaker Ltd.
DirectorJohn Green
Company StatusDissolved
Company Number03800891
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Green
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleHeating Engineer
Correspondence Address39 Leonard Street
Barnoldswick
Lancashire
BB18 5NL
Secretary NameVictoria Green
NationalityBritish
StatusCurrent
Appointed05 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address30 Park Road
Barnoldswick
Lancashire
BB18 5BQ
Director NameRichard Andrew John Burton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleHeating Engineer
Correspondence Address12 Woodlands Avenue
Lepton
Huddersfield
West Yorkshire
HD8 0HZ
Director NameCllr Paul Howard Whitaker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale 59 Grassington Road
Skipton
North Yorkshire
BD23 1LL
Secretary NameRichard Andrew John Burton
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleHeating Engineer
Correspondence Address12 Woodlands Avenue
Lepton
Huddersfield
West Yorkshire
HD8 0HZ
Secretary NameAndrea Whitaker
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2002)
RoleCompany Director
Correspondence Address2 Thornton Street
Skipton
North Yorkshire
BD23 1ST
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressConcourse House432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£46,809
Cash£5,084
Current Liabilities£234,233

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2006Dissolved (1 page)
8 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Notice of Constitution of Liquidation Committee (2 pages)
2 August 2004Appointment of a voluntary liquidator (1 page)
2 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2004Statement of affairs (7 pages)
12 July 2004Registered office changed on 12/07/04 from: unit 5 craven nursery park snaygill industrial estate skipton north yorkshire BD23 2QR (1 page)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
7 July 2003Return made up to 05/07/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 September 2002Secretary's particulars changed (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: glendale 59 grassington road skipton north yorkshire BD23 1LL (1 page)
13 August 2002New secretary appointed (2 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
17 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 July 2001Return made up to 05/07/01; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned;director resigned (1 page)
17 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
26 July 2000Return made up to 05/07/00; full list of members (6 pages)
1 March 2000Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
12 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (20 pages)