Company NameWhitesands Travel Limited
Company StatusDissolved
Company Number04463484
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFiona Joy Whitehead
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleTravel Agent Manager Proprieto
Correspondence AddressJack Cottage
1a Bluebell Walk, Luddenden
Halifax
HX2 6RW
Secretary NameLisa Helen Greenwood
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Rose Grove
Scout Road
Mytholmroyd
Hebden Bridge West Yorkshire
HX7 5JG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressTorevell Dent, 1-3 St Anns Place
Pellon Lane
Halifax
West Yorkshire
HX1 5RB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

2 at 1Ms Fiona Whitehead
100.00%
Ordinary

Financials

Year2014
Net Worth£1,992
Cash£7,790
Current Liabilities£5,798

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (3 pages)
6 April 2010Application to strike the company off the register (3 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 August 2007Return made up to 18/06/07; full list of members (2 pages)
9 August 2007Return made up to 18/06/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 July 2006Return made up to 18/06/06; full list of members (2 pages)
13 July 2006Return made up to 18/06/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 June 2005Return made up to 18/06/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 July 2004Return made up to 18/06/04; no change of members (6 pages)
1 July 2004Return made up to 18/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
25 September 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
25 September 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
1 September 2003Return made up to 18/06/03; full list of members (6 pages)
1 September 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
18 June 2002Incorporation (10 pages)
18 June 2002Incorporation (10 pages)