Company NameWhi-Mar Limited
Company StatusDissolved
Company Number05445141
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameWhi-Mar Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Maher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Bankfield Grange Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameMrs Eileen Maher
NationalityBritish
StatusClosed
Appointed18 September 2006(1 year, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address16 Bankfeild Grange
Saddleworth Road
Halifax
West Yorkshire
HX4 8LJ
Director NamePaul White
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleBuilder
Correspondence Address8 Woodside Road
Boothtown
Halifax
West Yorkshire
HX3 6EL
Secretary NameMr Martin Maher
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address16 Bankfield Grange Greetland
Halifax
West Yorkshire
HX4 8LJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Financials

Year2013
Net Worth-£11,013
Cash£1,008
Current Liabilities£15,906

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
18 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
29 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
17 July 2017Registered office address changed from 16 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ to 16 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mr Martin Maher on 12 May 2017 (2 pages)
17 July 2017Registered office address changed from 16 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ to 16 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mr Martin Maher on 12 May 2017 (2 pages)
14 July 2017Director's details changed for Mr Martin Maher on 12 May 2017 (2 pages)
14 July 2017Director's details changed for Mr Martin Maher on 12 May 2017 (2 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
13 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
9 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 May 2009Return made up to 06/05/09; full list of members (3 pages)
20 May 2009Return made up to 06/05/09; full list of members (3 pages)
9 May 2009Company name changed whi-mar construction LIMITED\certificate issued on 13/05/09 (2 pages)
9 May 2009Company name changed whi-mar construction LIMITED\certificate issued on 13/05/09 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Return made up to 06/05/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / eileen maher / 01/05/2008 (1 page)
23 May 2008Return made up to 06/05/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 16 bankfield grange, greetland halifax west yorkshire HX4 8LJ (1 page)
23 May 2008Registered office changed on 23/05/2008 from 16 bankfield grange, greetland halifax west yorkshire HX4 8LJ (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Secretary's change of particulars / eileen maher / 01/05/2008 (1 page)
23 May 2008Location of debenture register (1 page)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: 16 bankfield grange, greetland halifax west yorkshire HX4 8LJ (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 06/05/07; full list of members (2 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Return made up to 06/05/07; full list of members (2 pages)
30 May 2007Location of debenture register (1 page)
30 May 2007Registered office changed on 30/05/07 from: 16 bankfield grange, greetland halifax west yorkshire HX4 8LJ (1 page)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 16 bankfield grange greetland halifax HX4 8LJ (1 page)
18 May 2006Return made up to 06/05/06; full list of members (3 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 16 bankfield grange greetland halifax HX4 8LJ (1 page)
18 May 2006Return made up to 06/05/06; full list of members (3 pages)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New director appointed (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (13 pages)
6 May 2005Registered office changed on 06/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 May 2005Incorporation (13 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)