Company NameWhitehall Wills Limited
Company StatusDissolved
Company Number03998865
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter William James Birch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(2 days after company formation)
Appointment Duration6 years, 5 months (closed 14 November 2006)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressStainton Woodhouse
Stainton
South Yorkshire
S66 7QY
Secretary NameJames Giddings
NationalityBritish
StatusClosed
Appointed24 May 2000(2 days after company formation)
Appointment Duration6 years, 5 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address129b Greystones Road
Sheffield
South Yorkshire
S11 7BS
Director NameMr Stephen James Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Whirlow Grange Drive
Sheffield
South Yorkshire
S11 9RX
Director NameTerence Harrison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 May 2006)
RoleWill Writing
Correspondence Address40 High Street
Whiston
Rotherham
South Yorkshire
S60 4HJ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressMoor Park House
Bawtry Road, Wickersley
Rotherham
South Yorkshire
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,925
Current Liabilities£2,025

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
12 June 2006Director resigned (1 page)
24 November 2005Director resigned (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
24 May 2005Return made up to 22/05/05; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
25 May 2004Return made up to 22/05/04; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
14 June 2003Return made up to 22/05/03; full list of members (7 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
7 August 2001Return made up to 22/05/01; full list of members (7 pages)
9 May 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
11 July 2000Secretary's particulars changed (1 page)
10 July 2000New director appointed (2 pages)
26 June 2000Ad 24/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: midlands company services LIMITED,suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
22 May 2000Incorporation (15 pages)