Company NameThe Whole Caboosh Limited
Company StatusDissolved
Company Number05751045
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Allan Ware
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 21 October 2014)
RoleDesign
Country of ResidenceEngland
Correspondence AddressFlat 3,The Old Methodist Chapel,15
Chapel Street Silsden
Keighley
West Yorkshire
BD20 9PD
Director NameColin Belcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2009)
RoleRetired
Correspondence Address16 Ford View Road
Stowmarket
Suffolk
IP14 2BL
Director NameDaniel Grahame Belcher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRandom House
Providence Lane, Oakworth
Keighley
BD22 7QR
Secretary NameDaniel Grahame Belcher
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2010)
RoleGarphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRandom House
Providence Lane, Oakworth
Keighley
BD22 7QR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressThe Clock Tower Dalton Mills
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

4 at £1D.g. Belcher
66.67%
Ordinary
2 at £1Richard Allan Ware
33.33%
Ordinary

Financials

Year2014
Net Worth£508
Cash£4,033
Current Liabilities£16,432

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Registered office address changed from Random House Providence Lane Oakworth Keighley West Yorkshire BD22 7QR on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Random House Providence Lane Oakworth Keighley West Yorkshire BD22 7QR on 26 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 6
(3 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 6
(3 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 6
(3 pages)
14 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 6
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 6
(4 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Richard Allan Ware on 1 February 2010 (2 pages)
16 February 2010Termination of appointment of Daniel Belcher as a director (1 page)
16 February 2010Termination of appointment of Daniel Belcher as a director (1 page)
16 February 2010Director's details changed for Richard Allan Ware on 1 February 2010 (2 pages)
16 February 2010Termination of appointment of Daniel Belcher as a secretary (1 page)
16 February 2010Director's details changed for Richard Allan Ware on 1 February 2010 (2 pages)
16 February 2010Termination of appointment of Daniel Belcher as a secretary (1 page)
2 February 2010Appointment of Richard Allan Ware as a director (3 pages)
2 February 2010Appointment of Richard Allan Ware as a director (3 pages)
2 December 2009Termination of appointment of Colin Belcher as a director (2 pages)
2 December 2009Termination of appointment of Colin Belcher as a director (2 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 May 2009Return made up to 21/03/09; full list of members (4 pages)
7 May 2009Return made up to 21/03/09; full list of members (4 pages)
5 December 2008Return made up to 21/03/08; full list of members (4 pages)
5 December 2008Return made up to 21/03/08; full list of members (4 pages)
7 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Return made up to 21/03/07; full list of members (3 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Return made up to 21/03/07; full list of members (3 pages)
30 March 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
30 March 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
30 March 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
21 March 2006Incorporation (14 pages)
21 March 2006Incorporation (14 pages)