Company NameWhitebrook Limited
Company StatusDissolved
Company Number04818622
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Kenworthy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(2 months after company formation)
Appointment Duration10 years, 11 months (closed 05 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address117 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Secretary NameMr Jonathan Paul Kenworthy
NationalityBritish
StatusClosed
Appointed01 September 2003(2 months after company formation)
Appointment Duration10 years, 11 months (closed 05 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address117 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Director NameRobert Andrew Loades
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(2 months after company formation)
Appointment Duration10 years, 11 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RX
Director NameRuth Diane Loades
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(2 months after company formation)
Appointment Duration10 years, 11 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address117 Rustlings Road
Sheffield
S11 7AB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

50 at £1Jonathan Paul Kenworthy
50.00%
Ordinary
25 at £1Robert Andrew Loades
25.00%
Ordinary
25 at £1Ruth Diane Loades
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,368
Current Liabilities£1,878

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(6 pages)
12 November 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(6 pages)
12 November 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(6 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Robert Andrew Loades on 1 January 2010 (2 pages)
8 August 2010Director's details changed for Robert Andrew Loades on 1 January 2010 (2 pages)
8 August 2010Director's details changed for Ruth Diane Loades on 1 January 2010 (2 pages)
8 August 2010Director's details changed for Ruth Diane Loades on 1 January 2010 (2 pages)
8 August 2010Director's details changed for Ruth Diane Loades on 1 January 2010 (2 pages)
8 August 2010Director's details changed for Robert Andrew Loades on 1 January 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 September 2009Return made up to 02/07/09; full list of members (4 pages)
17 September 2009Return made up to 02/07/09; full list of members (4 pages)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Return made up to 02/07/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 January 2009Return made up to 02/07/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2007Return made up to 02/07/07; no change of members (7 pages)
25 September 2007Return made up to 02/07/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Registered office changed on 21/03/07 from: 178 tom lane sheffield south yorkshire S10 3PG (1 page)
21 March 2007Registered office changed on 21/03/07 from: 178 tom lane sheffield south yorkshire S10 3PG (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 October 2005Return made up to 16/06/05; full list of members (7 pages)
13 October 2005Return made up to 16/06/05; full list of members (7 pages)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
30 December 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Ad 24/07/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
15 March 2004Ad 24/07/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
31 July 2003Ad 24/07/03--------- £ si 24@1=24 £ ic 1/25 (2 pages)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2003Ad 24/07/03--------- £ si 25@1=25 £ ic 25/50 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Ad 24/07/03--------- £ si 24@1=24 £ ic 1/25 (2 pages)
31 July 2003Ad 24/07/03--------- £ si 25@1=25 £ ic 25/50 (2 pages)
31 July 2003Registered office changed on 31/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
31 July 2003Director resigned (1 page)
2 July 2003Incorporation (12 pages)
2 July 2003Incorporation (12 pages)