Company NameWhitecourt Limited
Company StatusDissolved
Company Number03335285
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Simon Lee Roberts
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(20 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 19 June 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameDomis Limited (Corporation)
StatusClosed
Appointed07 November 2000(3 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 19 June 2018)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameCharles Colin Platten
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBallanard House
Ballanard Road
Douglas
Isle Man
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2000)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address214 Queens Court
Ramsey
Isle Of Man
IM8 1LG
Secretary NameMr Christopher Michael Allix
NationalityBritish
StatusResigned
Appointed20 March 1997(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2000)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address214 Queens Court
Ramsey
Isle Of Man
IM8 1LG
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Paul Richard Hilton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameStemforth Limited (Corporation)
StatusResigned
Appointed07 November 2000(3 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2016)
Correspondence AddressDouglas Chambers North Quay
Douglas
Isle Of Man
IM1 4LA

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Domis LTD
50.00%
Ordinary
1 at £1Icmis LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£158,847

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
5 December 2017Appointment of Mr Simon Lee Roberts as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Simon Lee Roberts as a director on 5 December 2017 (2 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
1 October 2016Register inspection address has been changed from Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
1 October 2016Register inspection address has been changed from Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
30 September 2016Termination of appointment of Stemforth Limited as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Paul Richard Hilton as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Stemforth Limited as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Christopher Michael Allix as a director on 30 September 2016 (2 pages)
30 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
30 September 2016Termination of appointment of Paul Richard Hilton as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Christopher Michael Allix as a director on 30 September 2016 (2 pages)
30 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 May 2016Director's details changed for Stemforth Limited on 1 August 2014 (1 page)
25 May 2016Director's details changed for Stemforth Limited on 1 August 2014 (1 page)
25 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT (1 page)
8 April 2015Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT (1 page)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
10 September 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
10 September 2013Termination of appointment of Christopher Allix as a director (1 page)
10 September 2013Termination of appointment of Christopher Allix as a director (1 page)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
17 April 2013Secretary's details changed for Domis Limited on 16 April 2013 (2 pages)
17 April 2013Secretary's details changed for Domis Limited on 16 April 2013 (2 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Stemforth Limited on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Stemforth Limited on 18 March 2010 (2 pages)
19 March 2010Secretary's details changed for Domis Limited on 18 March 2010 (2 pages)
19 March 2010Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 19 March 2010 (1 page)
19 March 2010Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 19 March 2010 (1 page)
19 March 2010Secretary's details changed for Domis Limited on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page)
26 March 2009Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
8 September 2008Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 April 2006Return made up to 18/03/06; full list of members (2 pages)
7 April 2006Return made up to 18/03/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucester GL50 1HX (1 page)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucester GL50 1HX (1 page)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
5 April 2004Return made up to 18/03/04; full list of members (6 pages)
5 April 2004Return made up to 18/03/04; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
15 April 2002Return made up to 18/03/02; full list of members (6 pages)
15 April 2002Return made up to 18/03/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
30 May 2001Accounts for a small company made up to 31 December 2000 (1 page)
30 May 2001Accounts for a small company made up to 31 December 2000 (1 page)
20 March 2001Return made up to 18/03/01; full list of members (6 pages)
20 March 2001Return made up to 18/03/01; full list of members (6 pages)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (1 page)
8 June 2000Accounts for a small company made up to 31 December 1999 (1 page)
23 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (2 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (2 pages)
24 May 1998Return made up to 18/03/98; full list of members (6 pages)
24 May 1998Return made up to 18/03/98; full list of members (6 pages)
5 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 March 1998Accounts for a small company made up to 31 December 1997 (1 page)
5 March 1998Accounts for a small company made up to 31 December 1997 (1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 6 tebbit mews winchcombe street cheltenham gloucestershire GL52 2NF (1 page)
4 April 1997Registered office changed on 04/04/97 from: 6 tebbit mews winchcombe street cheltenham gloucestershire GL52 2NF (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
18 March 1997Incorporation (15 pages)
18 March 1997Incorporation (15 pages)