Company NameCold Whisper Limited
Company StatusDissolved
Company Number04552169
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Barry James Minal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 29 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlefield Industrial Estate Crossflatts
Bingley
West Yorkshire
BD16 2AF
Director NameMr Stephen Shrimpton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Donald Aldred Drive
Scalebor Park Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SG
Secretary NameMrs Tracey Ann Shrimpton
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address9 Donald Aldred Drive
Scalebor Park Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01943 862679
Telephone regionGuiseley

Location

Registered AddressCastlefield Industrial Estate
Crossflatts
Bingley
West Yorkshire
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Stephen Shrimpton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
10 February 2012Appointment of Barry James Minal as a director (2 pages)
10 February 2012Registered office address changed from 9 Donald Aldred Drive Scalebor Park Burley in Wharfedale West Yorkshire LS29 7SG on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Stephen Shrimpton as a director (1 page)
10 February 2012Termination of appointment of Stephen Shrimpton as a director (1 page)
10 February 2012Termination of appointment of Tracey Shrimpton as a secretary (1 page)
10 February 2012Appointment of Barry James Minal as a director (2 pages)
10 February 2012Registered office address changed from 9 Donald Aldred Drive Scalebor Park Burley in Wharfedale West Yorkshire LS29 7SG on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Tracey Shrimpton as a secretary (1 page)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
29 October 2009Director's details changed for Mr Stephen Shrimpton on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Shrimpton on 3 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Stephen Shrimpton on 3 October 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
3 November 2007Return made up to 03/10/07; no change of members (6 pages)
3 November 2007Return made up to 03/10/07; no change of members (6 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
25 October 2006Return made up to 03/10/06; full list of members (6 pages)
25 October 2006Return made up to 03/10/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
12 December 2005Return made up to 03/10/05; full list of members (6 pages)
12 December 2005Return made up to 03/10/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 October 2003Return made up to 03/10/03; full list of members (6 pages)
9 October 2003Return made up to 03/10/03; full list of members (6 pages)
7 May 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
7 May 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
5 November 2002Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 November 2002Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 2002Registered office changed on 27/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)