Company NameWhitematt Limited
Company StatusDissolved
Company Number04034886
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCatherine Ginty
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2001(8 months after company formation)
Appointment Duration22 years, 5 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Grosvenor Court
Contarf
Dublin
Dublin 3
Director NameThomas Ginty
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2001(8 months after company formation)
Appointment Duration22 years, 5 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Grosvenor Court
Contarf
Dublin
Dublin 3
Secretary NameThomas Ginty
NationalityIrish
StatusClosed
Appointed20 March 2001(8 months after company formation)
Appointment Duration22 years, 5 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Grosvenor Court
Contarf
Dublin
Dublin 3
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Harrison Road
Halifax
West Yorkshire
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Catherine Ginty
50.00%
Ordinary
1 at £1Thomas Ginty
50.00%
Ordinary

Financials

Year2014
Net Worth£19,468
Cash£19,468

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 May 2001Delivered on: 5 May 2001
Persons entitled: Iib Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a plot 22 prospect tower apartment 17 londinium towers 87-95 mansell street and 38-42 prescot street london E1 and all the right title and interest in and to any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 April 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
24 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
22 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
24 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
24 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
24 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
24 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Thomas Ginty on 17 July 2010 (2 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Catherine Ginty on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Thomas Ginty on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Catherine Ginty on 17 July 2010 (2 pages)
21 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
21 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
6 August 2009Return made up to 17/07/09; full list of members (4 pages)
6 August 2009Return made up to 17/07/09; full list of members (4 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
18 April 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
15 July 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
1 November 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
1 November 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
2 August 2006Return made up to 17/07/06; full list of members (7 pages)
2 August 2006Return made up to 17/07/06; full list of members (7 pages)
6 September 2005Return made up to 17/07/05; full list of members (7 pages)
6 September 2005Return made up to 17/07/05; full list of members (7 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
15 September 2004Return made up to 17/07/04; full list of members (7 pages)
15 September 2004Return made up to 17/07/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
21 June 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
1 September 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
1 September 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
31 July 2003Return made up to 17/07/03; full list of members (7 pages)
31 July 2003Return made up to 17/07/03; full list of members (7 pages)
19 August 2002Return made up to 17/07/02; full list of members (7 pages)
19 August 2002Return made up to 17/07/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
8 August 2001Ad 20/03/01--------- £ si 1@1 (2 pages)
8 August 2001Ad 20/03/01--------- £ si 1@1 (2 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2001New director appointed (1 page)
25 April 2001New director appointed (1 page)
25 April 2001New secretary appointed;new director appointed (1 page)
25 April 2001New secretary appointed;new director appointed (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 April 2001Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
17 July 2000Incorporation (15 pages)
17 July 2000Incorporation (15 pages)