Company NameWhitakers Property & Electrical Maintenance Limited
Company StatusDissolved
Company Number04832280
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jace Whitaker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Minster Close
Cantley
Doncaster
South Yorkshire
DN4 6RR
Secretary NameSharon Patricia Lee
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address299 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Director NameSharon Patricia Lee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleSecretary
Correspondence Address299 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Director NameReece Whitaker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleElectrician
Correspondence Address299 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon Recovery
Richmonds House
White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£53,438
Cash£6,066
Current Liabilities£186,842

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
9 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Statement of affairs (6 pages)
22 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2007Appointment of a voluntary liquidator (1 page)
27 September 2007Registered office changed on 27/09/07 from: 4 minster close cantley doncaster south yorkshire DN4 6RR (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Return made up to 14/07/06; full list of members (6 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 299 bawtry road bessacarr doncaster south yorkshire DN4 7NY (1 page)
1 March 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: 15 cantley manor avenue, cantley doncaster south yorkshire DN4 6RS (1 page)
12 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Ad 14/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (17 pages)