Company NameWhingate Properties Limited
Company StatusDissolved
Company Number04829036
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)
Dissolution Date16 February 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher John James
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 February 2010)
RoleCo Director
Correspondence AddressSuite 22 Antwerp House
Whingate
Leeds
LE12 3AT
Director NameGemma Rebecca James
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 February 2010)
RoleCo Director
Correspondence Address62 Ashbourne Road
Bradford
West Yorkshire
BD2 4DL
Secretary NameGemma Rebecca James
NationalityBritish
StatusClosed
Appointed01 January 2004(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 February 2010)
RoleCo Director
Correspondence Address62 Ashbourne Road
Bradford
West Yorkshire
BD2 4DL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address288 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AJ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Accounts

Latest Accounts31 July 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Director's change of particulars / christopher james / 10/07/2008 (1 page)
2 April 2009Director's Change of Particulars / christopher james / 10/07/2008 / HouseName/Number was: , now: 288A; Street was: 288A high street, now: high street (1 page)
2 April 2009Return made up to 10/07/08; full list of members (8 pages)
2 April 2009Registered office changed on 02/04/2009 from unit 22 block 2 antwerp house whingate business park whingate leeds LS12 3AT (1 page)
2 April 2009Registered office changed on 02/04/2009 from unit 22 block 2 antwerp house whingate business park whingate leeds LS12 3AT (1 page)
2 April 2009Director's Change of Particulars / christopher james / 10/07/2008 / HouseName/Number was: 288A, now: suite 22; Street was: high street, now: antwerp house; Area was: boston spa, now: whingate; Post Town was: wetherby, now: leeds; Region was: west yorkshire, now: ; Post Code was: LS23 6AJ, now: LE12 3AT (1 page)
2 April 2009Return made up to 10/07/08; full list of members (8 pages)
2 April 2009Director's change of particulars / christopher james / 10/07/2008 (1 page)
28 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
19 July 2007Return made up to 10/07/07; no change of members (7 pages)
19 July 2007Return made up to 10/07/07; no change of members (7 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 10/07/06; full list of members (7 pages)
21 July 2006Return made up to 10/07/06; full list of members (7 pages)
6 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 2005 (6 pages)
3 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 10/07/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Registered office changed on 14/06/04 from: the grange, main road newport brough east yorkshire HU15 2PR (1 page)
14 June 2004Registered office changed on 14/06/04 from: the grange, main road newport brough east yorkshire HU15 2PR (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New secretary appointed;new director appointed (2 pages)
31 January 2004New secretary appointed;new director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (9 pages)
10 July 2003Incorporation (9 pages)