Company NameDaryll Whitaker Limited
Company StatusDissolved
Company Number04306775
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameDeborah Whitaker
NationalityBritish
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Wadsworth Drive
Sheffield
South Yorkshire
S12 2GZ
Director NameMr Peter Brook
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 22 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address397 Shoreham Street
Sheffield
South Yorkshire
S2 4FA
Director NameMr Daryll Whitaker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wadsworth Drive
Sheffield
South Yorkshire
S12 2GZ
Director NameMrs Sandra Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelea Quarry Fields
Wickersley
Rotherham
South Yorkshire
S66 1GA
Secretary NameWilson & Co. Llc (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address342d Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA

Location

Registered Address397 Shoreham Street
Sheffield
South Yorkshire
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts5 April 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Termination of appointment of Daryll Whitaker as a director (1 page)
9 May 2012Termination of appointment of Daryll Whitaker as a director on 10 January 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 March 2012Director's details changed for Daryll Whitaker on 28 March 2012 (2 pages)
28 March 2012Appointment of Mr Peter Brook as a director (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 50,000
(5 pages)
28 March 2012Director's details changed for Daryll Whitaker on 28 March 2012 (2 pages)
28 March 2012Appointment of Mr Peter Brook as a director on 21 February 2010 (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 50,000
(5 pages)
12 March 2012Registered office address changed from 16-18 Station Road Chapeltown Sheffield S35 2XH on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 16-18 Station Road Chapeltown Sheffield S35 2XH on 12 March 2012 (1 page)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 November 2008Return made up to 18/10/08; full list of members (3 pages)
5 November 2008Return made up to 18/10/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 November 2007Return made up to 18/10/07; no change of members (6 pages)
14 November 2007Return made up to 18/10/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 December 2006Return made up to 18/10/06; full list of members (6 pages)
6 December 2006Return made up to 18/10/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 October 2005Return made up to 18/10/05; full list of members (6 pages)
20 October 2005Return made up to 18/10/05; full list of members (6 pages)
28 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(6 pages)
28 October 2004Return made up to 18/10/04; full list of members (6 pages)
28 October 2004Ad 06/04/03--------- £ si 1@1 (2 pages)
28 October 2004Ad 06/04/03--------- £ si 1@1 (2 pages)
21 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 December 2003Return made up to 18/10/03; full list of members (6 pages)
13 December 2003Return made up to 18/10/03; full list of members (6 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
13 February 2003Accounting reference date extended from 31/10/02 to 05/04/03 (1 page)
13 February 2003Accounting reference date extended from 31/10/02 to 05/04/03 (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
25 November 2002Return made up to 18/10/02; full list of members (6 pages)
25 November 2002Return made up to 18/10/02; full list of members (6 pages)
18 October 2001Incorporation (16 pages)