Company NameWhitehouse Financial Limited
Company StatusDissolved
Company Number07651481
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ryan James Haigh
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressWellside Cottage Starbotton
Skipton
North Yorkshire
BD23 5HY
Director NameMrs Sarah Haigh
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Leymoor Road
Golcar
Huddersfield
West Yorkshire
HD7 4QP

Location

Registered AddressC/O Paramount Accountancy Ltd Independence House
Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£54
Current Liabilities£6,399

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
25 July 2017Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page)
3 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
9 February 2016Director's details changed for Mr Ryan James Haigh on 8 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Ryan James Haigh on 8 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Director's details changed for Mr Ryan James Haigh on 2 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Ryan James Haigh on 2 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Ryan James Haigh on 2 June 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Director's details changed for Mr Ryan James Haigh on 31 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Ryan James Haigh on 31 May 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 May 2013Termination of appointment of Sarah Haigh as a director (1 page)
3 May 2013Termination of appointment of Sarah Haigh as a director (1 page)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Mr Ryan James Whitehouse on 1 March 2012 (2 pages)
19 June 2012Registered office address changed from C/O Paramount Accountancy Ltd 1St Floor Suite Ellerslie House Queens Road Edgerton Huddersfield West Yorkshire HD2 2AG on 19 June 2012 (1 page)
19 June 2012Registered office address changed from C/O Paramount Accountancy Ltd 1St Floor Suite Ellerslie House Queens Road Edgerton Huddersfield West Yorkshire HD2 2AG on 19 June 2012 (1 page)
19 June 2012Appointment of Mrs Sarah Haigh as a director (2 pages)
19 June 2012Director's details changed for Mr Ryan James Whitehouse on 1 March 2012 (2 pages)
19 June 2012Director's details changed for Mr Ryan James Whitehouse on 1 March 2012 (2 pages)
19 June 2012Appointment of Mrs Sarah Haigh as a director (2 pages)
12 June 2012Registered office address changed from C/O Sheards Accountancy Ltd 40 New North Road Huddersfield HD1 5LS United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from C/O Sheards Accountancy Ltd 40 New North Road Huddersfield HD1 5LS United Kingdom on 12 June 2012 (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)