Company NameWhat-Money Limited
Company StatusDissolved
Company Number07071360
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Clive Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Paddocks
Wheldrake
York
North Yorkshire
YO19 6GG
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Mount Vale Mount Vale
York
YO24 1DL
Secretary NameMr Martin Clive Ward
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 The Paddocks
Wheldrake
York
North Yorkshire
YO19 6GG
Director NameMr Andrew Robinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Princes Road Princes Road
Buckhurst Hill
Essex
IG9 5DZ
Director NameMr Richard John Robert Wills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT

Location

Registered AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth-£349
Current Liabilities£349

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 November 2015Termination of appointment of Richard John Robert Wills as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Richard John Robert Wills as a director on 6 November 2015 (1 page)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(7 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Appointment of Mr Andrew Robinson as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Andrew Robinson as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Richard Wills as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Gregg Taylor as a director on 17 June 2015 (1 page)
24 June 2015Appointment of Mr Richard Wills as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Gregg Taylor as a director on 17 June 2015 (1 page)
30 December 2014Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
13 November 2014Registered office address changed from Apollo House Eboracum Way York YO31 7RE to Pavillion 2000 Amy Johnson Way York YO30 4XT on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Apollo House Eboracum Way York YO31 7RE to Pavillion 2000 Amy Johnson Way York YO30 4XT on 13 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA United Kingdom on 8 February 2013 (1 page)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
22 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
22 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
10 November 2009Incorporation (33 pages)
10 November 2009Incorporation (33 pages)