Dalling Road Hammersmith
London
W6 0EJ
Director Name | Mr Nigel Reginald Arthur Hilliard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(12 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balls Farm Tye Road Elmstead Colchester CO7 7BB |
Director Name | Mr Robin Sandy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | Dover |
Correspondence Address | Moorfield Upton Wood Shepherdswell Dover Kent CT15 7LE |
Director Name | Gary Hamilton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 day after company formation) |
Appointment Duration | 9 months (resigned 31 May 2003) |
Role | Operational |
Correspondence Address | 14 Robin Way Staines Surrey TW18 4RL |
Director Name | Peter Vernon Linfoot |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2004) |
Role | Administration |
Correspondence Address | 249 Arethusa Way Bisley Woking Surrey GU24 9BU |
Secretary Name | Peter Vernon Linfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 day after company formation) |
Appointment Duration | 12 years (resigned 10 September 2014) |
Role | Administration |
Correspondence Address | 249 Arethusa Way Bisley Woking Surrey GU24 9BU |
Director Name | Mr Gary Hamilton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2011) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Bond Street Englefield Green Surrey TW20 0PS |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | whalinlogistics.com |
---|
Registered Address | 1 The Courtyard, Balls Farm Tye Road Elmstead Colchester CO7 7BH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
50 at £1 | Raymond Whyte 66.67% Ordinary |
---|---|
25 at £1 | Peter Vernon Linfoot 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,675 |
Cash | £35,630 |
Current Liabilities | £6,796 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (4 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (4 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
1 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
1 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
16 December 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Termination of appointment of Peter Vernon Linfoot as a secretary on 10 September 2014 (1 page) |
18 December 2014 | Appointment of Mr Robin Sandy as a director on 28 November 2014 (2 pages) |
18 December 2014 | Registered office address changed from C/O Absolute Tax 64 Birchwood Road West Byfleet Surrey KT14 6DP to 1 the Courtyard, Balls Farm Tye Road Elmstead Colchester CO7 7BH on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from C/O Absolute Tax 64 Birchwood Road West Byfleet Surrey KT14 6DP to 1 the Courtyard, Balls Farm Tye Road Elmstead Colchester CO7 7BH on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 10 September 2014 (2 pages) |
18 December 2014 | Appointment of Mr Robin Sandy as a director on 28 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Peter Vernon Linfoot as a secretary on 10 September 2014 (1 page) |
18 December 2014 | Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 10 September 2014 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
31 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
30 November 2011 | Termination of appointment of Gary Hamilton as a director (1 page) |
30 November 2011 | Termination of appointment of Gary Hamilton as a director (1 page) |
4 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
4 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Registered office address changed from C/O Absolute Tax 30 Chertsey Road Woking Surrey GU21 5AJ England on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from C/O Absolute Tax 30 Chertsey Road Woking Surrey GU21 5AJ England on 31 May 2011 (1 page) |
13 September 2010 | Director's details changed for Mr Gary Hamilton on 28 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Gary Hamilton on 28 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Registered office address changed from C/O Taxassist Accountants Elizabeth House Duke Street Woking Surrey GU21 5AS England on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from C/O Taxassist Accountants Elizabeth House Duke Street Woking Surrey GU21 5AS England on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from C/O Taxassist Accountants Elizabeth House Duke Street Woking Surrey GU21 5AS England on 2 August 2010 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 November 2009 | Director's details changed for Raymond Clive Whyte on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from 13 Bourne Meadow Thorpe Egham Surrey TW20 8QH on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 13 Bourne Meadow Thorpe Egham Surrey TW20 8QH on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Raymond Clive Whyte on 12 November 2009 (2 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Director's change of particulars / gary hamilton / 03/10/2008 (2 pages) |
14 September 2009 | Director's change of particulars / gary hamilton / 03/10/2008 (2 pages) |
10 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
10 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
15 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
15 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: green gates, sandy way woking surrey GU22 8BB (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: green gates, sandy way woking surrey GU22 8BB (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 March 2007 | Return made up to 28/08/06; full list of members (3 pages) |
2 March 2007 | Return made up to 28/08/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: green gates sandy way woking surrey GU22 8BB (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: green gates sandy way woking surrey GU22 8BB (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
30 September 2002 | Ad 28/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
30 September 2002 | Ad 28/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (12 pages) |
28 August 2002 | Incorporation (12 pages) |