Company NameWh 211 Limited
Company StatusDissolved
Company Number04847571
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(8 months, 1 week after company formation)
Appointment Duration2 years (closed 25 April 2006)
RoleConsultant
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Director NameSurendra Khandelwal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed05 April 2004(8 months, 1 week after company formation)
Appointment Duration2 years (closed 25 April 2006)
RoleIn Service
Correspondence Address56 Heaton Gardens
Huddersfield
West Yorkshire
HD1 4JA
Secretary NameMr Andrew Harry Ball
NationalityBritish
StatusClosed
Appointed05 April 2004(8 months, 1 week after company formation)
Appointment Duration2 years (closed 25 April 2006)
RoleConsultant
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Director NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP
Secretary NameMr Robert James Lee
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2003(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland
Secretary NameMr Paul Patrick McGowan
NationalityIrish
StatusResigned
Appointed01 September 2003(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameIan James Sheppard
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month, 2 weeks after company formation)
Appointment Duration5 days (resigned 17 September 2003)
RoleCompany Director
Correspondence Address18 Hazel Way
Fetcham
Leatherhead
Surrey
KT22 9QD
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed05 April 2004(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW

Location

Registered Address70 Plover Road
Lindley
Huddersfield
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2004Return made up to 28/07/04; full list of members (7 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: unit 7 river court riverside park brighthouse road middlesborough cleveland TS2 1RT (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 January 2004Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed;new director appointed (3 pages)
25 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
28 September 2003Registered office changed on 28/09/03 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page)
28 July 2003Incorporation (10 pages)