Company NameWhogoeswhere Ltd
Company StatusDissolved
Company Number06835309
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Emma Louise Benton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleAdiministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Silverwood Close
Sunnyside
Rotherham
South Yorkshire
S66 3SE
Director NameMr John Andrews
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(10 months after company formation)
Appointment Duration8 years, 6 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239a Doncaster Road
Rotherham
S65 2DE
Secretary NameMr Adrian Paul Harvey
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gaunt Road
Bramley
Rotherham
South Yorkshire
S66 3YL

Location

Registered Address20 Orgreave Close
Sheffield
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

50 at £1Emma Benton
50.00%
Ordinary
50 at £1John Andrews
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
24 April 2018Application to strike the company off the register (3 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Registered office address changed from Office 22 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham S65 1Sls65 1Sl to 20 Orgreave Close Sheffield S13 9NP on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Office 22 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham S65 1Sls65 1Sl to 20 Orgreave Close Sheffield S13 9NP on 26 April 2017 (1 page)
5 April 2017Director's details changed for Mr John Andrews on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr John Andrews on 5 April 2017 (2 pages)
29 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
4 November 2013Registered office address changed from 12 Silverwood Close Woodlaithes Rotherham S66 3SE S66 3SE England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 12 Silverwood Close Woodlaithes Rotherham S66 3SE S66 3SE England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 12 Silverwood Close Woodlaithes Rotherham S66 3SE S66 3SE England on 4 November 2013 (1 page)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 March 2013Register inspection address has been changed from Office 14 the Store Room Eastwood Trading Estate S65 1SL South Yorkshire S65 1SL United Kingdom (1 page)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 March 2013Register inspection address has been changed from Office 14 the Store Room Eastwood Trading Estate S65 1SL South Yorkshire S65 1SL United Kingdom (1 page)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Mrs Emma Louise Benton on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr John Andrews on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr John Andrews on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mrs Emma Louise Benton on 20 March 2013 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 47 Gaunt Road Bramley Rotherham S66 3YL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 47 Gaunt Road Bramley Rotherham S66 3YL on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mrs Emma Louise Harvey on 1 October 2011 (2 pages)
8 March 2012Registered office address changed from 47 Gaunt Road Bramley Rotherham S66 3YL on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mrs Emma Louise Harvey on 1 October 2011 (2 pages)
8 March 2012Director's details changed for Mrs Emma Louise Harvey on 1 October 2011 (2 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 September 2011Termination of appointment of Adrian Harvey as a secretary (1 page)
20 September 2011Termination of appointment of Adrian Harvey as a secretary (1 page)
27 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 January 2011Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Appointment of Mr John Andrews as a director (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Appointment of Mr John Andrews as a director (2 pages)
3 March 2009Incorporation (16 pages)
3 March 2009Incorporation (16 pages)