Company NameWhitehorses Limited
Company StatusDissolved
Company Number02913094
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlison Lorraine Janice Drybrough
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 09 May 2000)
RoleSystems Consultant
Correspondence Address33 Beechdale Road
Brixton
London
SW2 2BN
Secretary NameMavis Caroline Drybrough
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 09 May 2000)
RoleSecretary
Correspondence Address6 Lambs Lane
Falmouth
Cornwall
TR11 2JL
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameNb Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1994(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 15 February 1995)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed15 February 1995(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 December 1995)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered Address113-115 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
23 November 1999Application for striking-off (1 page)
22 September 1999Full accounts made up to 31 May 1998 (13 pages)
12 April 1999Return made up to 25/03/99; no change of members (4 pages)
8 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
26 June 1997Registered office changed on 26/06/97 from: 178A streatham high road streatham london SW16 1BJ (1 page)
18 June 1997Return made up to 25/03/97; no change of members (4 pages)
23 December 1996Full accounts made up to 31 May 1996 (11 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996Return made up to 25/03/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
12 December 1995Registered office changed on 12/12/95 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
12 December 1995Secretary resigned (2 pages)
6 December 1995Auditor's resignation (2 pages)
1 June 1995Return made up to 25/03/95; full list of members (6 pages)